- Company Overview for DBS (SEVENOAKS) LIMITED (09164187)
- Filing history for DBS (SEVENOAKS) LIMITED (09164187)
- People for DBS (SEVENOAKS) LIMITED (09164187)
- More for DBS (SEVENOAKS) LIMITED (09164187)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2024 | DS01 | Application to strike the company off the register | |
06 Nov 2023 | AA | Total exemption full accounts made up to 6 February 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
04 Nov 2022 | AA | Total exemption full accounts made up to 6 February 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
04 Feb 2022 | AA | Total exemption full accounts made up to 6 February 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 6 February 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
05 Nov 2019 | AA | Total exemption full accounts made up to 6 February 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 6 February 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
21 May 2018 | PSC04 | Change of details for Mr Gary Edward Bailey as a person with significant control on 11 August 2017 | |
02 Nov 2017 | AA | Total exemption full accounts made up to 6 February 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Anthony Stirling Minns as a director on 11 August 2017 | |
16 Aug 2017 | PSC07 | Cessation of Anthony Stirling Minns as a person with significant control on 11 August 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
10 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
11 May 2016 | AA | Total exemption small company accounts made up to 6 February 2016 | |
30 Sep 2015 | AD01 | Registered office address changed from 35a George Lane George Lane Bromley BR2 7LG to 35a George Lane George Lane Bromley BR2 7LG on 30 September 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AD01 | Registered office address changed from Oak House London Road Sevenoaks Kent TN13 1AF England to 35a George Lane George Lane Bromley BR2 7LG on 30 September 2015 |