Advanced company searchLink opens in new window

DBAPPAREL UK TRADING LIMITED

Company number 02215011

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2017 DS01 Application to strike the company off the register
30 Aug 2017 AR01 Annual return made up to 16 June 2016 with full list of shareholders
23 Aug 2017 CS01 Confirmation statement made on 16 June 2017 with updates
08 Aug 2017 PSC08 Notification of a person with significant control statement
31 Jul 2017 TM01 Termination of appointment of Calum Grant-Wood as a director on 21 June 2017
25 May 2017 AA Accounts for a dormant company made up to 30 June 2016
12 Sep 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 30/08/2017
12 Sep 2016 AD01 Registered office address changed from , Britannia Wharf, Monumnet Road, Woking, Surrey, GU21 5LW to 6 Church Street West Woking GU21 6DJ on 12 September 2016
12 May 2016 AP01 Appointment of Markland Scott Lewis as a director on 29 April 2016
12 May 2016 TM02 Termination of appointment of Audrey Lavelle as a secretary on 31 March 2016
12 May 2016 TM01 Termination of appointment of Tom Wood as a director on 29 April 2016
12 May 2016 AP01 Appointment of Francois Riston as a director on 29 April 2016
14 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
09 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
12 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
20 Oct 2014 AP01 Appointment of Mr Calum Grant-Wood as a director on 26 September 2014
14 Oct 2014 TM01 Termination of appointment of Arnaud John Dominic Glenton as a director on 26 September 2014
14 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
20 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
16 Oct 2013 AP01 Appointment of Mr Arnaud John Dominic Glenton as a director
26 Sep 2013 TM01 Termination of appointment of Paul Devin as a director
21 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
16 Oct 2012 AP03 Appointment of Mrs Audrey Lavelle as a secretary