- Company Overview for D & B PARTNERS UK LTD (06238570)
- Filing history for D & B PARTNERS UK LTD (06238570)
- People for D & B PARTNERS UK LTD (06238570)
- More for D & B PARTNERS UK LTD (06238570)
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
|
|
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
|
|
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
|
|
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 |