Advanced company searchLink opens in new window

DB INVOICE FINANCE HOLDINGS LTD

Company number 07371488

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-11-01
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