Advanced company searchLink opens in new window

DGB GOMME LIMITED

Company number 07993198

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2019 DS01 Application to strike the company off the register
22 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
22 Mar 2018 CH01 Director's details changed for Mrs Leanne Marie Gomme on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Mr James Edward Gomme on 22 March 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
04 Apr 2017 CH01 Director's details changed for Mrs Leanne Marie Gomme on 16 March 2017
04 Apr 2017 CH01 Director's details changed for Mr James Edward Gomme on 16 March 2017
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
05 Apr 2013 AP03 Appointment of Leanne Marie Gomme as a secretary
13 Apr 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 100
13 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)