- Company Overview for PROJECT ONE DBI LIMITED (04053099)
- Filing history for PROJECT ONE DBI LIMITED (04053099)
- People for PROJECT ONE DBI LIMITED (04053099)
- Charges for PROJECT ONE DBI LIMITED (04053099)
- Insolvency for PROJECT ONE DBI LIMITED (04053099)
- More for PROJECT ONE DBI LIMITED (04053099)
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) |
---|---|---|---|
20 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2019 | |
07 Jun 2018 | AD01 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 7 June 2018 | |
06 Jun 2018 | LIQ02 | Statement of affairs | |
06 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2018 | PSC01 | Notification of Darren Crosby Walker as a person with significant control on 30 June 2016 | |
19 Apr 2018 | PSC07 | Cessation of Darren Crosby Walker as a person with significant control on 2 September 2016 | |
19 Apr 2018 | TM01 | Termination of appointment of Mohammed Nasim Khan as a director on 15 March 2018 | |
31 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
31 Aug 2017 | PSC01 | Notification of Darren Crosby Walker as a person with significant control on 30 June 2016 | |
31 Aug 2017 | PSC01 | Notification of Mohammed Nasim Khan as a person with significant control on 1 February 2017 | |
31 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 2 June 2017
|
|
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Feb 2017 | AP01 | Appointment of Mr Mohammed Nasim Khan as a director on 1 February 2017 | |
16 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
05 Sep 2016 | TM01 | Termination of appointment of Darren Crosby Walker as a director on 2 September 2016 | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-12-10
|