- Company Overview for DG UK INVESTMENTS NO 2 LIMITED (12285245)
- Filing history for DG UK INVESTMENTS NO 2 LIMITED (12285245)
- People for DG UK INVESTMENTS NO 2 LIMITED (12285245)
- More for DG UK INVESTMENTS NO 2 LIMITED (12285245)
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) |
---|---|---|---|
03 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
29 Jun 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 30 April 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
28 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
22 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
29 Jan 2021 | AD01 | Registered office address changed from Basement - the Curve 2-4 Victoria Road London NW4 2BE England to Basement, the Curve 2-4 Victoria Road Hendon London NW4 2AF on 29 January 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
26 Mar 2020 | PSC01 | Notification of Gershon Aryeh James Edward Dunner as a person with significant control on 25 March 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from Basement - the Curve 2-4 Victoria Road London NW4 2BE England to Basement - the Curve 2-4 Victoria Road London NW4 2BE on 26 March 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Sara Bernstein as a director on 25 March 2020 | |
26 Mar 2020 | PSC07 | Cessation of Sara Bernstein as a person with significant control on 25 March 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from Suite 50 Churchill House 137-139 Brent Street London NW4 4DJ United Kingdom 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 | |
28 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-28
|