Advanced company searchLink opens in new window

DSG ASIA HOLDINGS LIMITED

Company number 07923814

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-24
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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