- Company Overview for DB DESIGN & BUILD (SOUTHEAST) LIMITED (09290560)
- Filing history for DB DESIGN & BUILD (SOUTHEAST) LIMITED (09290560)
- People for DB DESIGN & BUILD (SOUTHEAST) LIMITED (09290560)
- Insolvency for DB DESIGN & BUILD (SOUTHEAST) LIMITED (09290560)
- More for DB DESIGN & BUILD (SOUTHEAST) LIMITED (09290560)
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) |
---|---|---|---|
28 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 June 2020 | |
10 Jul 2019 | AD01 | Registered office address changed from C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA England to Frp Advisory Llp Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 July 2019 | |
09 Jul 2019 | LIQ02 | Statement of affairs | |
09 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2018 | AA | Micro company accounts made up to 31 October 2017 | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | AD01 | Registered office address changed from 58 Croydon Road Caterham CR3 6QB England to C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA on 27 June 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
11 May 2016 | AD01 | Registered office address changed from 12 Waddington Way London SE19 3XJ England to 58 Croydon Road Caterham CR3 6QB on 11 May 2016 | |
04 May 2016 | AD01 | Registered office address changed from 14 Ladbroke Road Epsom KT18 5BG to 12 Waddington Way London SE19 3XJ on 4 May 2016 | |
13 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-05
|
|
22 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 22 September 2015
|
|
14 Sep 2015 | TM01 | Termination of appointment of Anthony James Hall as a director on 1 November 2014 | |
31 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-31
|