- Company Overview for DCB EMPIRE LTD (11999626)
- Filing history for DCB EMPIRE LTD (11999626)
- People for DCB EMPIRE LTD (11999626)
- More for DCB EMPIRE LTD (11999626)
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) |
---|---|---|---|
31 Jul 2024 | AA | Micro company accounts made up to 30 September 2023 | |
02 Jul 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
29 May 2024 | AA01 | Previous accounting period extended from 31 August 2023 to 30 September 2023 | |
24 Jan 2024 | AA01 | Previous accounting period extended from 31 May 2023 to 31 August 2023 | |
18 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with updates | |
25 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
06 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with updates | |
22 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
14 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
11 Dec 2020 | PSC07 | Cessation of David Charles Brayley as a person with significant control on 11 December 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 241 Ashley Down Road Bristol BS7 9BW England to 28 Delaware Road Styvechale Coventry West Midlands CV3 6LX on 12 October 2020 | |
12 Oct 2020 | CERTNM |
Company name changed dcb events LIMITED\certificate issued on 12/10/20
|
|
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
15 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 15 July 2020
|
|
18 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
21 Feb 2020 | AP01 | Appointment of Mr Philip Rooney as a director on 20 February 2020 | |
09 Oct 2019 | AD01 | Registered office address changed from 214 Ashley Down Road Bristol BS7 9BW England to 241 Ashley Down Road Bristol BS7 9BW on 9 October 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to 214 Ashley Down Road Bristol BS7 9BW on 16 July 2019 | |
16 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-16
|