- Company Overview for DB INVOICE FINANCE HOLDINGS LTD (07371488)
- Filing history for DB INVOICE FINANCE HOLDINGS LTD (07371488)
- People for DB INVOICE FINANCE HOLDINGS LTD (07371488)
- More for DB INVOICE FINANCE HOLDINGS LTD (07371488)
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 | |
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 | |
11 Oct 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
01 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
11 Oct 2016 | AA | Full accounts made up to 2 January 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
09 Oct 2015 | AA | Full accounts made up to 3 January 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
13 Nov 2014 | TM01 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
08 Oct 2014 | AA | Full accounts made up to 28 December 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
04 Oct 2013 | AA | Full accounts made up to 29 December 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
12 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
05 Nov 2010 | TM01 | Termination of appointment of Gerry Hoare as a director | |
02 Nov 2010 | AP01 | Appointment of Gerry Hoare as a director | |
01 Nov 2010 | CERTNM |
Company name changed db invoice finance 15 LIMITED\certificate issued on 01/11/10
|
|
01 Nov 2010 | CONNOT | Change of name notice | |
01 Nov 2010 | AP01 | Appointment of Mr Andrew John Pepper as a director | |
01 Nov 2010 | AP01 | Appointment of Mr Paul Mcgowan as a director | |
01 Nov 2010 | TM01 | Termination of appointment of Db Invoice Finance Holdings Limited as a director |