- Company Overview for DSBS (GB) LTD (06432819)
- Filing history for DSBS (GB) LTD (06432819)
- People for DSBS (GB) LTD (06432819)
- More for DSBS (GB) LTD (06432819)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2019 | DS01 | Application to strike the company off the register | |
22 Jan 2019 | AA | Micro company accounts made up to 31 January 2018 | |
15 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2019 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2018 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
29 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 January 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
23 Nov 2015 | AD01 | Registered office address changed from Network House Badgers Way Bicton Heath Shrewsbury Shropshire SY3 5AB to 5 the Quillets Ruyton Xi Towns Shrewsbury SY4 1LD on 23 November 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
27 Jan 2014 | AD01 | Registered office address changed from Netwrok House Badgers Way Oxon Business Park Shrewsbury SY3 5AB on 27 January 2014 | |
27 Jan 2014 | TM02 | Termination of appointment of Moira Perrins as a secretary | |
27 Jan 2014 | TM01 | Termination of appointment of John Perrins as a director | |
27 Jan 2014 | AP03 | Appointment of Mr Lukasz Soltykowski as a secretary | |
27 Jan 2014 | AP01 | Appointment of Mr Stephen Paul Mcmullan as a director | |
16 Dec 2013 | TM01 | Termination of appointment of John Perrins as a director | |
16 Dec 2013 | TM02 | Termination of appointment of Moira Perrins as a secretary |