- Company Overview for DBG SUSTAINABILITY LTD (12879015)
- Filing history for DBG SUSTAINABILITY LTD (12879015)
- People for DBG SUSTAINABILITY LTD (12879015)
- More for DBG SUSTAINABILITY LTD (12879015)
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 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
16 Apr 2024 | AD01 | Registered office address changed from The Chase Magdalen Laver Ongar Essex CM5 0EP England to 2 Upcycled House Sewardstone Road Waltham Abbey Essex EN9 1PH on 16 April 2024 | |
29 Feb 2024 | TM01 | Termination of appointment of Daniel Moretti as a director on 29 February 2024 | |
29 Feb 2024 | TM01 | Termination of appointment of Mitchell Dennis Herber as a director on 29 February 2024 | |
05 Oct 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
10 Mar 2023 | PSC04 | Change of details for Ms Linda Sheila Ball as a person with significant control on 10 March 2023 | |
13 Feb 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
14 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
14 Jun 2022 | AP01 | Appointment of Ms Linda Sheila Ball as a director on 13 June 2022 | |
31 May 2022 | AD01 | Registered office address changed from Little Esgors High Road Thornwood Epping Essex CM16 6LY England to The Chase Magdalen Laver Ongar Essex CM5 0EP on 31 May 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 4 Wimpole Street London W1G 9SH England to Little Esgors High Road Thornwood Epping Essex CM16 6LY on 1 April 2022 | |
14 Dec 2021 | AD01 | Registered office address changed from The Counting House Watling Lane Thaxted Dunmow CM6 2QY England to 4 Wimpole Street London W1G 9SH on 14 December 2021 | |
12 Oct 2021 | TM02 | Termination of appointment of Jonathan Golding as a secretary on 12 October 2021 | |
02 Oct 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
25 Mar 2021 | AP01 | Appointment of Mr Mitchell Denis Herber as a director on 25 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from Little Esgors High Road Thornwood Epping CM16 6LY England to The Counting House Watling Lane Thaxted Dunmow CM6 2QY on 25 March 2021 | |
25 Mar 2021 | AP03 | Appointment of Mr Jonathan Golding as a secretary on 25 March 2021 | |
14 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-14
|