- Company Overview for D & G CONSULTANCY SERVICES LTD (03875559)
- Filing history for D & G CONSULTANCY SERVICES LTD (03875559)
- People for D & G CONSULTANCY SERVICES LTD (03875559)
- More for D & G CONSULTANCY SERVICES LTD (03875559)
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) |
---|---|---|---|
04 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2023 | TM01 | Termination of appointment of Derek Gordon Griffiths as a director on 9 April 2022 | |
27 Feb 2023 | PSC07 | Cessation of Derek Gordon Griffiths as a person with significant control on 9 April 2022 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Aug 2022 | AD01 | Registered office address changed from 2nd Floor, 7 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX United Kingdom to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 30 August 2022 | |
03 Feb 2022 | AP01 | Appointment of Mrs Lisa Griffiths as a director on 26 January 2022 | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
28 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Kevin Ryan as a director on 1 March 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Tracy Colleen Griffiths as a director on 1 March 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Nov 2017 | AD01 | Registered office address changed from Rowan Suite, 2nd Floor 7 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX to 2nd Floor, 7 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX on 9 November 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |