- Company Overview for DANGEROUS GOODS SAFETY GROUP (INTERNATIONAL) LTD (10962678)
- Filing history for DANGEROUS GOODS SAFETY GROUP (INTERNATIONAL) LTD (10962678)
- People for DANGEROUS GOODS SAFETY GROUP (INTERNATIONAL) LTD (10962678)
- More for DANGEROUS GOODS SAFETY GROUP (INTERNATIONAL) LTD (10962678)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2020 | DS01 | Application to strike the company off the register | |
19 May 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
01 Oct 2019 | AP01 | Appointment of Ms Lisa Audrey Horner as a director on 1 October 2019 | |
12 Apr 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
11 Apr 2019 | PSC04 | Change of details for Mr Paul David Horner as a person with significant control on 11 April 2019 | |
11 Apr 2019 | CH01 | Director's details changed for Mr Paul David Horner on 11 April 2019 | |
10 Apr 2019 | CH01 | Director's details changed for Mr Mats Olov Backstrom on 10 April 2019 | |
10 Apr 2019 | PSC04 | Change of details for Mr Mats Olov Backstrom as a person with significant control on 10 April 2019 | |
10 Apr 2019 | CH01 | Director's details changed for Mr Mats Olov Backstrom on 10 April 2019 | |
05 Jan 2019 | AP01 | Appointment of Mr Paul David Horner as a director on 4 January 2019 | |
05 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
04 Jan 2019 | PSC01 | Notification of Paul David Horner as a person with significant control on 4 January 2019 | |
01 Dec 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
26 Nov 2018 | AD01 | Registered office address changed from 8 Loyne Close 8 Loyne Close Leighton Buzzard LU7 2YR England to 10 Wolfscote Lane Emerson Valley Milton Keynes Buckinghamshire MK4 2HQ on 26 November 2018 | |
14 Sep 2017 | AD01 | Registered office address changed from 8 Loyne Dr Linslade Leighton Buzzards Beds LU7 2YR United Kingdom to 8 Loyne Close 8 Loyne Close Leighton Buzzard LU7 2YR on 14 September 2017 | |
14 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-14
|