- Company Overview for DSG ASIA HOLDINGS LIMITED (07923814)
- Filing history for DSG ASIA HOLDINGS LIMITED (07923814)
- People for DSG ASIA HOLDINGS LIMITED (07923814)
- More for DSG ASIA HOLDINGS LIMITED (07923814)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2023 | DS01 | Application to strike the company off the register | |
15 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
14 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
30 Mar 2021 | AD01 | Registered office address changed from Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 30 March 2021 | |
28 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2021 | AD01 | Registered office address changed from Deluxe House Unit 32, Perivale Business Park Perivale UB6 7RH England to Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 26 March 2021 | |
29 Jan 2021 | AD01 | Registered office address changed from Deluxe Limited Film House 142 Wardour Street London W1F 8DD England to Deluxe House Unit 32, Perivale Business Park Perivale UB6 7RH on 29 January 2021 | |
02 Dec 2020 | TM01 | Termination of appointment of Gary Grant Lyon as a director on 2 December 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of John Eric Cummins as a director on 6 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr Gary Grant Lyon as a director on 6 October 2020 | |
24 Sep 2020 | MA | Memorandum and Articles of Association | |
23 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
15 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
15 Nov 2019 | PSC07 | Cessation of Ronald Owen Perelman as a person with significant control on 6 November 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Sirmad Balal Shafique as a director on 18 September 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Ralph Abraham Levy as a director on 18 September 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Andrew Michael Bell as a director on 18 September 2019 | |
18 Sep 2019 | AP01 | Appointment of Mrs Stefanie Liquori Digrigoli as a director on 17 September 2019 |