Advanced company searchLink opens in new window

DPB TRADING LTD

Company number 13558842

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2024 RP09 Address of officer Mr Valdemars Krumins changed to 13558842 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 June 2024
11 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2024 RP05 Registered office address changed to PO Box 4385, 13558842 - Companies House Default Address, Cardiff, CF14 8LH on 26 February 2024
24 Aug 2023 AA Unaudited abridged accounts made up to 23 August 2023
22 Aug 2023 AA01 Current accounting period shortened from 31 August 2023 to 23 August 2023
07 Jul 2023 AP01 Appointment of Mr Valdemars Krumins as a director on 1 July 2023
07 Jul 2023 PSC01 Notification of Valdemars Krumins as a person with significant control on 1 July 2023
07 Jul 2023 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
07 Jul 2023 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
29 Mar 2023 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
29 Mar 2023 AP01 Notice of removal of a director
29 Mar 2023 PSC07 Cessation of Derek Paul Brown as a person with significant control on 27 March 2023
29 Mar 2023 TM01 Termination of appointment of Derek Paul Brown as a director on 27 March 2023
09 Dec 2022 CERTNM Company name changed together united LTD\certificate issued on 09/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-08
08 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
08 Dec 2022 PSC01 Notification of Derek Paul Brown as a person with significant control on 7 December 2022
08 Dec 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 7 December 2022
08 Dec 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 7 December 2022
08 Dec 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 4208a 196 High Road Wood Green London N22 8HH on 8 December 2022
08 Dec 2022 AP01 Notice of removal of a director
08 Dec 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 7 December 2022
12 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
12 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with no updates