Advanced company searchLink opens in new window

DCBX LIMITED

Company number 08184268

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)
20 Feb 2013 AD01 Registered office address changed from Bailiffs Cottage Cinderhill Mayfield East Sussex TN20 6PY on 20 February 2013
18 Feb 2013 SH01 Statement of capital following an allotment of shares on 18 February 2013
  • GBP 1
03 Dec 2012 AP01 Appointment of Mr Anthony Richard Peter Harrop as a director
03 Dec 2012 AP01 Appointment of Mr Hirander Misra as a director
03 Dec 2012 AP01 Appointment of Mr Vijay Andrew Angelo as a director
03 Dec 2012 AD01 Registered office address changed from Chaucer House 38 Bow Lane London EC4M 9AY on 3 December 2012
03 Dec 2012 TM01 Termination of appointment of Colin Johnston as a director
03 Dec 2012 TM01 Termination of appointment of Osman Rifaat as a director
30 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ The company shares increase its nominal authorised share capital from £1000 to £50000 10/10/2012
01 Oct 2012 SH02 Sub-division of shares on 24 September 2012
01 Oct 2012 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 1 October 2012
06 Sep 2012 AP01 Appointment of Mr Osman Cherif Rifaat as a director
05 Sep 2012 CERTNM Company name changed international markets exchange group LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-08-29
05 Sep 2012 CONNOT Change of name notice
17 Aug 2012 NEWINC Incorporation