- Company Overview for DS GD UK LIMITED (12525623)
- Filing history for DS GD UK LIMITED (12525623)
- People for DS GD UK LIMITED (12525623)
- More for DS GD UK LIMITED (12525623)
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) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
08 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
29 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
07 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
15 Mar 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
15 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
15 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
10 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
17 Mar 2021 | RP04AP01 | Second filing for the appointment of David Felix Maruani as a director | |
28 Sep 2020 | PSC01 | Notification of Danielle Gerbi as a person with significant control on 5 June 2020 | |
26 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2020 | AD01 | Registered office address changed from Browne Jacobson Llp (Cs) Mowbray House Castle Meadow Road Nottingham NG2 1BJ England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 26 June 2020 | |
05 Jun 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
05 Jun 2020 | AP01 |
Appointment of David Felix Maruani as a director on 5 June 2020
|
|
05 Jun 2020 | PSC07 | Cessation of Castlegate Directors Limited as a person with significant control on 5 June 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Castlegate Directors Limited as a director on 5 June 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Richard Charles Cox as a director on 5 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Mr Laurent Joseph Jules Gerbi as a director on 5 June 2020 | |
19 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-19
|