Advanced company searchLink opens in new window

DBG TOPCO LIMITED

Company number 07128317

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)
27 Oct 2017 AP01 Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017
03 Aug 2017 AP03 Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017
03 Aug 2017 TM02 Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017
03 Aug 2017 TM01 Termination of appointment of William Henry Mark Robson as a director on 31 July 2017
25 May 2017 TM01 Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017
25 May 2017 AP01 Appointment of Mr Tom Riall as a director on 8 May 2017
25 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
19 Oct 2016 TM01 Termination of appointment of Eric John Kump as a director on 3 October 2016
19 Aug 2016 MR04 Satisfaction of charge 071283170002 in full
12 Aug 2016 MR01 Registration of charge 071283170003, created on 5 August 2016
01 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2016 AD04 Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG
18 Apr 2016 AD01 Registered office address changed from Wharton Green Bostock Road Winsford Cheshire CW7 3BD to Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG on 18 April 2016
26 Feb 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for William Henry Mark Robson
25 Feb 2016 TM01 Termination of appointment of Kanesh Khilosia as a director on 31 December 2015
11 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 102,106
06 Jan 2016 AA Full accounts made up to 31 March 2015
08 May 2015 AP01 Appointment of Mr Robert Mark Stephenson as a director on 1 May 2015
04 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 102,106
03 Feb 2015 CH03 Secretary's details changed for William Henry Mark Robson on 3 February 2015
11 Jan 2015 AA Full accounts made up to 31 March 2014
12 Nov 2014 AP03 Appointment of William Henry Mark Robson as a secretary on 31 October 2014
12 Nov 2014 TM02 Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014
14 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 102,106