- Company Overview for DBD LOGISTICS SERVICES LIMITED (08903198)
- Filing history for DBD LOGISTICS SERVICES LIMITED (08903198)
- People for DBD LOGISTICS SERVICES LIMITED (08903198)
- Registers for DBD LOGISTICS SERVICES LIMITED (08903198)
- More for DBD LOGISTICS SERVICES LIMITED (08903198)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2021 | DS01 | Application to strike the company off the register | |
16 Jul 2021 | SH19 |
Statement of capital on 16 July 2021
|
|
16 Jul 2021 | SH20 | Statement by Directors | |
16 Jul 2021 | CAP-SS | Solvency Statement dated 06/07/21 | |
16 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
04 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
04 May 2021 | PSC05 | Change of details for Sony Dadc Europe Limited as a person with significant control on 31 March 2021 | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
14 Feb 2020 | AD01 | Registered office address changed from 9 Derry Street London W8 5HY England to Southwater Business Park Worthing Road Southwater Horsham RH13 9YT on 14 February 2020 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
04 Mar 2019 | AP01 | Appointment of Mr Nikolaus Rohrmoser as a director on 1 March 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Nicholas Langhorne as a director on 28 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Catherine Lynne Fairlamb as a director on 28 February 2019 | |
31 Dec 2018 | TM01 | Termination of appointment of David Andrew Garvey as a director on 31 December 2018 | |
27 Nov 2018 | PSC05 | Change of details for Sony Dadc Europe Limited as a person with significant control on 29 May 2018 | |
17 Aug 2018 | AD02 | Register inspection address has been changed from Sony Dadc International 9 Derry Street London W8 5HY England to 9 Derry Street London W8 5HY | |
17 Aug 2018 | AD04 | Register(s) moved to registered office address 9 Derry Street London W8 5HY | |
29 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
29 May 2018 | AD01 | Registered office address changed from C/O Sony Dadc Europe Limited Southwater Business Park, Worthing Road Southwater Horsham RH13 9YT England to 9 Derry Street London W8 5HY on 29 May 2018 | |
21 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 |