Advanced company searchLink opens in new window

DB ASSOCIATES (UK) LIMITED

Company number 07131357

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)
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
  • LRESSP ‐ Special resolution to wind up on 2014-10-06
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
  • GBP 1
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