- Company Overview for DG URMSTON INVESTMENTS LIMITED (10961188)
- Filing history for DG URMSTON INVESTMENTS LIMITED (10961188)
- People for DG URMSTON INVESTMENTS LIMITED (10961188)
- More for DG URMSTON INVESTMENTS LIMITED (10961188)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
11 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
13 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
13 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
02 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
26 May 2020 | AD01 | Registered office address changed from The Curve 2-4 Victoria Road London NW4 2AF England to Basement - the Curve 2-4 Victoria Road, London NW4 2AF on 26 May 2020 | |
26 May 2020 | AD01 | Registered office address changed from Basement - the Curve 2-4 Victoria Road London NW4 2BE England to The Curve 2-4 Victoria Road London NW4 2AF on 26 May 2020 | |
27 Mar 2020 | PSC01 | Notification of Gershon Aryeh James Edward Dunner as a person with significant control on 25 March 2020 | |
27 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 27 March 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Sara Bernstein as a director on 25 March 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from Suite 50, Churchill House 137-139 Brent Street London NW4 4DJ England to Basement - the Curve 2-4 Victoria Road London NW4 2BE on 26 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Mr David Eliezer Posen as a director on 16 March 2020 | |
19 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
28 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
26 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
26 Sep 2018 | PSC07 | Cessation of Gershon Aryeh James Edward Dunner as a person with significant control on 12 September 2018 | |
13 Sep 2018 | CH01 | Director's details changed for Gershon Aryeh James Edward Dunner on 11 September 2018 | |
13 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-13
|