DGB LOGISTIC SOLUTIONS LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

09/05/229 May 2022 Application to strike the company off the register

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-09-03 with no updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY SADIE BOLAM

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM C/O GEORGE ARTHUR CA, YORK HOUSE 4 WIGMORES SOUTH WELWYN GARDEN CITY HERTFORDSHIRE AL8 6PL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLAM / 01/05/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SADIE BOLAM / 03/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLAM / 03/09/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company