- Company Overview for DBDE LIMITED (07591090)
- Filing history for DBDE LIMITED (07591090)
- People for DBDE LIMITED (07591090)
- Charges for DBDE LIMITED (07591090)
- More for DBDE LIMITED (07591090)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
15 Apr 2024 | CH01 | Director's details changed for Dr Karan Kumar Farmah on 28 January 2024 | |
15 Apr 2024 | CH01 | Director's details changed for Mr Sachin Kumar Farmah on 29 March 2023 | |
28 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Mr Sachin Kumar Farmah on 21 October 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Dr Rohit Kumar Farmah on 21 October 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Dr Karan Kumar Farmah on 21 October 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Dr Karan Kumar Farmah on 21 October 2022 | |
26 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2022 | AD01 | Registered office address changed from 17 Dorchester Way Nuneaton Warwickshire CV11 6XB to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 25 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2021 | PSC07 | Cessation of David Barsby as a person with significant control on 23 September 2021 | |
07 Oct 2021 | PSC07 | Cessation of Nicola Jane Lovell as a person with significant control on 23 September 2021 | |
07 Oct 2021 | PSC02 | Notification of House of Dental Hinckley Ltd as a person with significant control on 23 September 2021 | |
07 Oct 2021 | TM02 | Termination of appointment of Nicola Jane Lovell as a secretary on 23 September 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of David William Barsby as a director on 23 September 2021 | |
07 Oct 2021 | AP01 | Appointment of Dr Karan Kumar Farmah as a director on 23 September 2021 | |
07 Oct 2021 | AP01 | Appointment of Dr Rohit Kumar Farmah as a director on 23 September 2021 | |
07 Oct 2021 | AP01 | Appointment of Mr Sachin Kumar Farmah as a director on 23 September 2021 | |
05 Oct 2021 | MR01 | Registration of charge 075910900002, created on 23 September 2021 | |
20 Sep 2021 | MR04 | Satisfaction of charge 1 in full |