- Company Overview for DBI MORNINGSTAR LIMITED (09896662)
- Filing history for DBI MORNINGSTAR LIMITED (09896662)
- People for DBI MORNINGSTAR LIMITED (09896662)
- More for DBI MORNINGSTAR LIMITED (09896662)
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 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Jan 2023 | DS01 | Application to strike the company off the register | |
13 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2021 | AP01 | Appointment of Mr Benjamin James Anthony Bateson as a director on 25 November 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Anastasia Alekseeva as a director on 25 November 2021 | |
30 Sep 2021 | AP01 | Appointment of Miss Anastasia Alekseeva as a director on 30 September 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Duncan Joseph Whittle as a director on 30 September 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
02 Jun 2020 | CH01 | Director's details changed for Mr Duncan Joseph Whittle on 23 May 2020 | |
20 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Nov 2019 | CH01 | Director's details changed for Mr Duncan Whittle on 15 November 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Duncan Whittle as a director on 5 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Thomas Robert Davey Poole as a director on 5 November 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CH01 | Director's details changed for Mr Thomas Robert Davey Poole on 3 January 2019 | |
31 Oct 2018 | AP01 | Appointment of Mr Thomas Robert Davey Poole as a director on 17 October 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of David Cathersides as a director on 17 October 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS United Kingdom to 2 Martin House 179-181 North End Road London W14 9NL on 31 October 2018 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |