Advanced company searchLink opens in new window

DBI INNOVATIONS (UK) LIMITED

Company number 06659517

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)
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
01 Oct 2019 CH01 Director's details changed for Ms Thet Svay on 30 September 2019
01 Oct 2019 PSC04 Change of details for Ms Thet Svay as a person with significant control on 30 September 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
05 Sep 2019 PSC01 Notification of Thet Svay as a person with significant control on 19 August 2019
05 Sep 2019 AP01 Appointment of Ms Thet Svay as a director on 19 August 2019
05 Sep 2019 PSC07 Cessation of Robert Hatefi Mofrad as a person with significant control on 19 August 2019
05 Sep 2019 TM01 Termination of appointment of Robert Hatefi Mofrad as a director on 19 August 2019
05 Sep 2019 PSC07 Cessation of Eviternity Holdings Limited as a person with significant control on 5 August 2019
21 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
21 Mar 2019 PSC04 Change of details for Robert Hatefi Mofrad as a person with significant control on 5 July 2017
27 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
24 Jun 2018 AA Micro company accounts made up to 31 October 2017
09 May 2018 AD01 Registered office address changed from Park Royal Works 21 Park Royal Rd Park Royal Rd London NW10 7LQ United Kingdom to Unit 19 Park Royal Works Park Royal Road London NW10 7LQ on 9 May 2018
25 Apr 2018 AD01 Registered office address changed from Flat 24 Elliot Road London NW4 3DL England to Park Royal Works 21 Park Royal Rd Park Royal Rd London NW10 7LQ on 25 April 2018
16 Oct 2017 PSC02 Notification of Eviternity Holdings Limited as a person with significant control on 5 July 2017
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 5 July 2017
  • GBP 60,200
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Jul 2017 PSC07 Cessation of Beatrice Hatefi Monfrad as a person with significant control on 21 June 2017
12 Jul 2017 PSC07 Cessation of Patricia Jamei as a person with significant control on 21 June 2017