Advanced company searchLink opens in new window

D & B PARTNERS UK LTD

Company number 06238570

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2016 CH01 Director's details changed for Mr Dimitar Hristev Hristev on 14 November 2016
25 Nov 2016 AD01 Registered office address changed from 407 Britannia House 1-11 Glenthorne Road London W6 0LH to Britannia House Glenthorne Road London W6 0LH on 25 November 2016
22 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
20 Nov 2015 TM01 Termination of appointment of Borislav Nikolov Kazakov as a director on 1 April 2015
20 Nov 2015 TM02 Termination of appointment of Milena Nikolova Hristeva as a secretary on 1 April 2015
20 Nov 2015 TM02 Termination of appointment of Hristo Dimitrov Hristev as a secretary on 1 April 2015
22 Jan 2015 TM01 Termination of appointment of Hristo Dimitrov Hristev as a director on 21 September 2014
22 Jan 2015 AP03 Appointment of Mr Hristo Dimitrov Hristev as a secretary on 1 October 2014
20 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Nov 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
09 Jul 2014 TM02 Termination of appointment of Borislav Kazakov as a secretary
09 Jul 2014 AP03 Appointment of Mrs Milena Nikolova Hristeva as a secretary
17 Jun 2014 AD01 Registered office address changed from 3 Liberty Avenue London SW19 2QS England on 17 June 2014
08 Jun 2014 AD01 Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH on 8 June 2014
26 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
26 Jun 2013 AD01 Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 26 June 2013
22 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders