Advanced company searchLink opens in new window

DB PROPERTY RENTAL LTD

Company number 09573776

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)
12 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2024 AA Micro company accounts made up to 31 May 2023
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
15 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
10 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
03 Nov 2021 CERTNM Company name changed tkl shooting academy LIMITED\certificate issued on 03/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
31 May 2021 AA Micro company accounts made up to 31 May 2020
24 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
24 May 2021 PSC01 Notification of Amy Garton as a person with significant control on 24 May 2021
25 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
24 Feb 2021 PSC07 Cessation of Kevin John Garton as a person with significant control on 24 February 2021
24 Feb 2021 AP01 Appointment of Mrs Amy Elizabeth Garton as a director on 24 February 2021
24 Feb 2021 TM01 Termination of appointment of Kevin John Garton as a director on 24 February 2021
06 Jan 2021 CH01 Director's details changed for Mr Kevin John Garton on 2 January 2020
06 Jan 2021 PSC04 Change of details for Mr Kevin John Garton as a person with significant control on 2 January 2020
06 Jan 2021 AD01 Registered office address changed from Enterprise House, Suite 33 Aber Road Flint CH6 5EX Wales to International House 12 Constance Street London E16 2DQ on 6 January 2021
23 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-20
22 Sep 2020 CH01 Director's details changed for Mr Kevin John Garton on 20 September 2020
22 Sep 2020 AD01 Registered office address changed from Ynys the Keepers Lodge Boduan Pwllheli Gwynedd LL53 8UA Wales to Enterprise House, Suite 33 Aber Road Flint CH6 5EX on 22 September 2020
11 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates