- Company Overview for DSG BOXMOOR LIMITED (05430014)
- Filing history for DSG BOXMOOR LIMITED (05430014)
- People for DSG BOXMOOR LIMITED (05430014)
- More for DSG BOXMOOR LIMITED (05430014)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2018 | DS01 | Application to strike the company off the register | |
01 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
11 Apr 2017 | SH20 | Statement by Directors | |
11 Apr 2017 | SH19 |
Statement of capital on 11 April 2017
|
|
11 Apr 2017 | CAP-SS | Solvency Statement dated 23/03/17 | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 20/01/2017 | |
03 Feb 2017 | AA | Audit exemption subsidiary accounts made up to 30 April 2016 | |
03 Feb 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 | |
03 Feb 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
03 Feb 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
20 Jan 2017 | CS01 |
Confirmation statement made on 20 January 2017 with updates
|
|
24 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
23 Feb 2016 | AP01 | Appointment of Bruce Richardson as a director on 17 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2015 | AA | Audit exemption subsidiary accounts made up to 2 May 2015 | |
16 Nov 2015 | CH04 | Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mr Paul Anthony James on 15 October 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015 | |
14 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/05/15 | |
24 Sep 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 |