- Company Overview for DSBT LTD (12842313)
- Filing history for DSBT LTD (12842313)
- People for DSBT LTD (12842313)
- More for DSBT LTD (12842313)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2023 | PSC07 | Cessation of Deborah Jane Sumpton as a person with significant control on 26 July 2023 | |
27 Jul 2023 | PSC07 | Cessation of Barry Michael Mcdonald as a person with significant control on 26 July 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
25 Jul 2023 | PSC02 | Notification of Ap50 Limited as a person with significant control on 1 July 2023 | |
07 Mar 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
09 Jun 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from Bassett Business Centre, Ensign Industrial Estate Botany Way Purfleet RM19 1TB United Kingdom to Basset Business Centre 1 One Tree Hill Stanford-Le-Hope Essex SS17 9NH on 3 September 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
12 Jul 2021 | PSC01 | Notification of Barry Mcdonald as a person with significant control on 12 July 2021 | |
12 Jul 2021 | PSC04 | Change of details for Mrs Deborah Jane Sumpton as a person with significant control on 12 July 2021 | |
12 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 12 July 2021
|
|
27 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-27
|