Advanced company searchLink opens in new window

D G P WINDSOR LIMITED

Company number 00443638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2017 AC92 Restoration by order of the court
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2013 DS01 Application to strike the company off the register
11 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
Statement of capital on 2013-03-11
  • GBP 309,000
02 Aug 2012 AA Accounts for a dormant company made up to 30 September 2011
16 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
21 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
21 Mar 2011 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 21 March 2011
14 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
16 Aug 2010 AA Accounts for a dormant company made up to 30 September 2009
01 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010
25 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Dilip Piramal on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Radhika Piramal on 24 March 2010
04 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
19 Feb 2009 363a Return made up to 16/02/09; full list of members
10 Sep 2008 AA Accounts for a dormant company made up to 30 September 2007
21 Feb 2008 363a Return made up to 16/02/08; full list of members
30 Jul 2007 AA Accounts for a dormant company made up to 30 September 2006
24 Mar 2007 363a Return made up to 16/02/07; full list of members
03 Mar 2006 288c Director's particulars changed
03 Mar 2006 288c Secretary's particulars changed;director's particulars changed
03 Mar 2006 363a Return made up to 16/02/06; full list of members
03 Feb 2006 287 Registered office changed on 03/02/06 from: hollies house 230 high street potters bar hertfordshire EN6 5BL