DVG GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
| 21/05/2421 May 2024 | Confirmation statement made on 2023-03-05 with no updates |
| 21/05/2421 May 2024 | Total exemption full accounts made up to 2019-03-31 |
| 21/05/2421 May 2024 | Total exemption full accounts made up to 2020-03-31 |
| 21/05/2421 May 2024 | Total exemption full accounts made up to 2021-03-31 |
| 21/05/2421 May 2024 | Total exemption full accounts made up to 2022-03-31 |
| 21/05/2421 May 2024 | Total exemption full accounts made up to 2023-03-31 |
| 21/05/2421 May 2024 | Confirmation statement made on 2019-03-05 with no updates |
| 21/05/2421 May 2024 | Confirmation statement made on 2022-03-05 with no updates |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-03-05 with no updates |
| 21/05/2421 May 2024 | Administrative restoration application |
| 21/05/2421 May 2024 | Confirmation statement made on 2021-03-05 with no updates |
| 21/05/2421 May 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 90 29 River Heights 90 High Street London E15 2FA on 2024-05-21 |
| 21/05/2421 May 2024 | Confirmation statement made on 2020-03-05 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/08/1913 August 2019 | STRUCK OFF AND DISSOLVED |
| 28/05/1928 May 2019 | FIRST GAZETTE |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 30/11/1830 November 2018 | CESSATION OF JAMES DANH LE AS A PSC |
| 30/11/1830 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES LE |
| 13/06/1813 June 2018 | DISS40 (DISS40(SOAD)) |
| 12/06/1812 June 2018 | FIRST GAZETTE |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
| 06/06/186 June 2018 | CESSATION OF ANTONY DANH LE AS A PSC |
| 06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTONY LE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 51 FEARNVILLE ROAD LEEDS LS8 3EB ENGLAND |
| 26/07/1626 July 2016 | Registered office address changed from , 51 Fearnville Road, Leeds, LS8 3EB, England to 20-22 Wenlock Road London N1 7GU on 2016-07-26 |
| 20/07/1620 July 2016 | Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 20-22 Wenlock Road London N1 7GU on 2016-07-20 |
| 20/07/1620 July 2016 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 13/10/1513 October 2015 | 09/10/15 STATEMENT OF CAPITAL GBP 10 |
| 12/10/1512 October 2015 | DIRECTOR APPOINTED MR JAMES DANH LE |
| 12/10/1512 October 2015 | DIRECTOR APPOINTED MR ANTONY DANH LE |
| 12/10/1512 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ELSADIG KAZZAM / 12/10/2015 |
| 05/03/155 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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