- Company Overview for DBI INNOVATIONS (UK) LIMITED (06659517)
- Filing history for DBI INNOVATIONS (UK) LIMITED (06659517)
- People for DBI INNOVATIONS (UK) LIMITED (06659517)
- More for DBI INNOVATIONS (UK) LIMITED (06659517)
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
|
|
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 |