- Company Overview for DB ASSOCIATES (UK) LIMITED (07131357)
- Filing history for DB ASSOCIATES (UK) LIMITED (07131357)
- People for DB ASSOCIATES (UK) LIMITED (07131357)
- Insolvency for DB ASSOCIATES (UK) LIMITED (07131357)
- More for DB ASSOCIATES (UK) LIMITED (07131357)
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) |
---|---|---|---|
09 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2015 | |
09 Oct 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Oct 2014 | AD01 | Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ England to Albermarle House 1 Albemarle Street London W1S 4HA on 21 October 2014 | |
21 Oct 2014 | 4.70 | Declaration of solvency | |
21 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jun 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 30 June 2014 | |
09 May 2014 | CH01 | Director's details changed for Mrs Angela Jean Broster on 7 May 2014 | |
09 May 2014 | AD01 | Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 9 May 2014 | |
09 May 2014 | CH04 | Secretary's details changed for Avar Secretaries Limited on 7 May 2014 | |
29 Nov 2013 | TM01 | Termination of appointment of David Broster as a director | |
29 Nov 2013 | AP01 | Appointment of Mrs Angela Jean Broster as a director | |
18 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
22 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
04 Jun 2010 | CH04 | Secretary's details changed for Avar Secretaries Limited on 1 June 2010 | |
04 Jun 2010 | AD01 | Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP England on 4 June 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr David Christopher Thomas Broster on 1 June 2010 |