DVBEND LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

17/07/2317 July 2023 Application to strike the company off the register

View Document

10/04/2310 April 2023 Certificate of change of name

View Document

04/04/234 April 2023 Registered office address changed from First Floor First Floor Brunswick Court Brunswick Street Newcastle-Under-Lyme ST5 1HH England to 10 Buckingham Street London WC2N 6DF on 2023-04-04

View Document

04/04/234 April 2023 Appointment of Mr Calum Geoffrey Cusiter as a director on 2023-04-01

View Document

04/04/234 April 2023 Termination of appointment of Robert Eric Flowers as a director on 2023-04-01

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM UNIT 1 BRINDLEY COURT DALEWOOD ROAD LYMEDALE BUSINESS PARK NEWCASTLE STAFFORDSHIRE ST5 9QA UNITED KINGDOM

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1828 November 2018 COMPANY NAME CHANGED WILLOUGHBY (621) LIMITED CERTIFICATE ISSUED ON 28/11/18

View Document

28/11/1828 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/1819 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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