- Company Overview for D & G FUNDRAISING LIMITED (09247239)
- Filing history for D & G FUNDRAISING LIMITED (09247239)
- People for D & G FUNDRAISING LIMITED (09247239)
- More for D & G FUNDRAISING LIMITED (09247239)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
20 Nov 2019 | CH01 | Director's details changed for Mr Glen Paul James Nash on 20 November 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Mr David Charles Nash on 20 November 2019 | |
17 Oct 2019 | PSC02 | Notification of D & G Group Limited as a person with significant control on 4 June 2019 | |
17 Oct 2019 | PSC07 | Cessation of Glen Nash as a person with significant control on 4 June 2019 | |
05 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from 77 - 79 Stoneleigh Broadway Stoneleigh Surrey KT17 2HP to Unit 15 Shepperton Marina Felix Lane Shepperton TW17 8NS on 10 December 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
08 Nov 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
05 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
05 Oct 2017 | AP01 | Appointment of Ms Leann Hayward as a director on 5 October 2017 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
23 Sep 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
16 Jun 2016 | AP01 | Appointment of Mr Kamran Tirmizey as a director on 14 April 2016 | |
13 Apr 2016 | CERTNM |
Company name changed d & g auctions LIMITED\certificate issued on 13/04/16
|
|
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
21 Oct 2015 | TM01 | Termination of appointment of James Robert Butler as a director on 2 July 2015 | |
25 Aug 2015 | CERTNM |
Company name changed d&g design build LIMITED\certificate issued on 25/08/15
|
|
24 Aug 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
24 Aug 2015 | AD01 | Registered office address changed from Unit 15 Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NS United Kingdom to 77 - 79 Stoneleigh Broadway Stoneleigh Surrey KT17 2HP on 24 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of James Robert Butler as a director on 16 October 2014 |