- Company Overview for DB INVOICE FINANCE 12 LTD (06966476)
- Filing history for DB INVOICE FINANCE 12 LTD (06966476)
- People for DB INVOICE FINANCE 12 LTD (06966476)
- Charges for DB INVOICE FINANCE 12 LTD (06966476)
- More for DB INVOICE FINANCE 12 LTD (06966476)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2018 | DS01 | Application to strike the company off the register | |
02 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
19 Oct 2017 | AD01 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 | |
01 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
11 Oct 2016 | AA | Full accounts made up to 2 January 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
09 Oct 2015 | AA | Full accounts made up to 3 January 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
08 Oct 2014 | AA | Full accounts made up to 28 December 2013 | |
12 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
04 Oct 2013 | AA | Full accounts made up to 29 December 2012 | |
06 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
15 Nov 2011 | AP01 | Appointment of Mr Paul Mcgowan as a director | |
03 Oct 2011 | AA | Full accounts made up to 1 January 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
22 Aug 2011 | CH02 | Director's details changed for Db Invoice Finance Holdings Limited on 20 July 2011 | |
25 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Apr 2011 | TM01 | Termination of appointment of Gerald Hoare as a director | |
12 Apr 2011 | TM01 | Termination of appointment of Gerald Hoare as a director | |
28 Sep 2010 | AA | Full accounts made up to 2 January 2010 |