- Company Overview for DB REFURBISHMENTS LIMITED (11088179)
- Filing history for DB REFURBISHMENTS LIMITED (11088179)
- People for DB REFURBISHMENTS LIMITED (11088179)
- More for DB REFURBISHMENTS LIMITED (11088179)
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) |
---|---|---|---|
09 Jan 2024 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
28 Sep 2023 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
25 Sep 2023 | AD01 | Registered office address changed from 65 Lyric Road London SW13 9QA England to Unit a 82 James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 25 September 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
09 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2021 | DS01 | Application to strike the company off the register | |
26 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
21 Dec 2020 | PSC04 | Change of details for Mr Alexander Christopher Daws as a person with significant control on 31 October 2020 | |
17 Dec 2020 | PSC04 | Change of details for Mr Alexander Christopher Daws as a person with significant control on 31 October 2020 | |
17 Dec 2020 | CH01 | Director's details changed for Mr Alexander Christopher Daws on 31 October 2020 | |
17 Dec 2020 | CH03 | Secretary's details changed for Mr Alexander Christopher Daws on 17 December 2020 | |
17 Dec 2020 | CH01 | Director's details changed for Mr Alexander Christopher Daws on 31 October 2020 | |
17 Dec 2020 | PSC07 | Cessation of Mark William Brumwell as a person with significant control on 31 October 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from Hybrid Premium Ltd 110 Newbury Gardens Epsom Surrey KT19 0PD United Kingdom to 65 Lyric Road London SW13 9QA on 17 December 2020 | |
01 May 2020 | TM01 | Termination of appointment of Mark William Brumwell as a director on 1 May 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
05 Feb 2020 | AD01 | Registered office address changed from 156 Clapham Park Road London SW4 7DE United Kingdom to Hybrid Premium Ltd 110 Newbury Gardens Epsom Surrey KT19 0PD on 5 February 2020 | |
17 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
25 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
06 Dec 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 July 2018 | |
31 May 2018 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr mark william brumwell | |
05 Apr 2018 | RESOLUTIONS |
Resolutions
|