- Company Overview for DBS EUROPE LIMITED (10761492)
- Filing history for DBS EUROPE LIMITED (10761492)
- People for DBS EUROPE LIMITED (10761492)
- Charges for DBS EUROPE LIMITED (10761492)
- Insolvency for DBS EUROPE LIMITED (10761492)
- More for DBS EUROPE LIMITED (10761492)
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) |
---|---|---|---|
27 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2024 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Jul 2024 | AM10 | Administrator's progress report | |
22 Jun 2024 | AM19 | Notice of extension of period of Administration | |
11 May 2024 | AM02 | Statement of affairs with form AM02SOA | |
22 Jan 2024 | AM10 | Administrator's progress report | |
11 Aug 2023 | AM07 | Result of meeting of creditors | |
06 Jul 2023 | AM03 | Statement of administrator's proposal | |
30 Jun 2023 | AD01 | Registered office address changed from Continuity House Queen Margaret's Road Scarborough North Yorkshire YO11 2YH England to Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 30 June 2023 | |
30 Jun 2023 | AM01 | Appointment of an administrator | |
09 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
28 Apr 2023 | AA | Full accounts made up to 31 May 2021 | |
17 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2023 | PSC04 | Change of details for Mr David Thompson as a person with significant control on 1 March 2023 | |
06 Mar 2023 | PSC04 | Change of details for Mr Samuel Harry Joseph Kay as a person with significant control on 1 March 2023 | |
06 Mar 2023 | PSC04 | Change of details for Mr Barry John Gill as a person with significant control on 1 March 2023 | |
06 Mar 2023 | CH01 | Director's details changed for Mr David Thompson on 1 March 2023 | |
06 Mar 2023 | CH01 | Director's details changed for Mr Samuel Harry Joseph Kay on 1 March 2023 | |
06 Mar 2023 | CH01 | Director's details changed for Mr Barry John Gill on 1 March 2023 | |
06 Mar 2023 | AD01 | Registered office address changed from Unit 8a Plaxton Park Cayton Low Road Scarborough Yorkshire YO11 3BQ United Kingdom to Continuity House Queen Margaret's Road Scarborough North Yorkshire YO11 2YH on 6 March 2023 | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates |