- Company Overview for DBD PROJECTS LIMITED (06500000)
- Filing history for DBD PROJECTS LIMITED (06500000)
- People for DBD PROJECTS LIMITED (06500000)
- More for DBD PROJECTS LIMITED (06500000)
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 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
13 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | AD01 | Registered office address changed from 69 Blenheim Road Leighton Buzzard LU7 3DZ to C/O Cleartax & Accounting Ltd the Granary Linton Road Hadstock Cambridge CB21 4NU on 9 March 2016 | |
30 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
02 Jan 2015 | TM02 | Termination of appointment of Charlotte Paqui Pascal Drew as a secretary on 29 December 2014 | |
21 Dec 2014 | TM01 | Termination of appointment of Stephen William Drew as a director on 26 November 2014 | |
21 Dec 2014 | AD01 | Registered office address changed from 58 Chipstead Street London SW6 3SS to 69 Blenheim Road Leighton Buzzard LU7 3DZ on 21 December 2014 | |
27 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
15 Oct 2013 | AD01 | Registered office address changed from 4 High Street Alton Hampshire GU34 1BU on 15 October 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
01 Jun 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
18 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
03 Jun 2011 | AP01 | Appointment of Simon Phillip Drew as a director | |
03 Jun 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders |