- Company Overview for DPB TRADING LTD (13558842)
- Filing history for DPB TRADING LTD (13558842)
- People for DPB TRADING LTD (13558842)
- More for DPB TRADING LTD (13558842)
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
|
|
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 |