Advanced company searchLink opens in new window

D & G FUNDRAISING LIMITED

Company number 09247239

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
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