Advanced company searchLink opens in new window

DB REFURBISHMENTS LIMITED

Company number 11088179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-05