- Company Overview for DBDA LTD (05869623)
- Filing history for DBDA LTD (05869623)
- People for DBDA LTD (05869623)
- More for DBDA LTD (05869623)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2018 | DS01 | Application to strike the company off the register | |
17 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
06 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
07 Apr 2016 | AD01 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 | |
29 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
26 Feb 2016 | AP03 | Appointment of Mr David James Galan as a secretary on 26 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Nitil Patel as a director on 26 February 2016 | |
26 Feb 2016 | TM02 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr David James Galan as a director on 4 January 2016 | |
13 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | CERTNM |
Company name changed integral media LIMITED\certificate issued on 02/04/15
|
|
14 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
02 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
25 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 Oct 2013 | AP01 | Appointment of Mr Nitil Patel as a director | |
31 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
02 Apr 2013 | TM01 | Termination of appointment of Derek Morren as a director | |
12 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
09 Mar 2012 | TM01 | Termination of appointment of Adrian Dunleavy as a director |