Advanced company searchLink opens in new window

D.P.D.G FINANCE LIMITED

Company number 07700358

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)
17 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 May 2022 LIQ03 Liquidators' statement of receipts and payments to 30 March 2022
13 Jan 2022 AD01 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to Galley House Moon Lane Barnet EN5 5YL on 13 January 2022
05 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-31
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-31
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 30 March 2021
22 Apr 2020 AD01 Registered office address changed from 162-164 High Street Rayleigh SS6 7BS England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 22 April 2020
15 Apr 2020 600 Appointment of a voluntary liquidator
15 Apr 2020 LIQ02 Statement of affairs
09 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2019 AA Micro company accounts made up to 31 January 2019
08 Nov 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
22 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2018 AD01 Registered office address changed from 59 New London Road Chelmsford Essex CM2 0nd England to 162-164 High Street Rayleigh SS6 7BS on 21 September 2018
17 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
25 Jul 2018 PSC01 Notification of Michael Stephen Swain as a person with significant control on 12 July 2018
25 Jul 2018 PSC07 Cessation of Nicholas William Lamborn as a person with significant control on 12 July 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
19 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
09 Jul 2018 AP01 Appointment of Mr Michael Stephen Swain as a director on 2 July 2018
06 Jul 2018 TM01 Termination of appointment of Nicholas William Lamborn as a director on 14 June 2018
09 Jan 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 430
23 Dec 2017 MR04 Satisfaction of charge 1 in full
21 Dec 2017 PSC07 Cessation of Jade Global Group Limited as a person with significant control on 23 November 2017