Advanced company searchLink opens in new window

DB AUDIO & ELECTRONIC SERVICES LIMITED

Company number 02282111

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
10 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
11 Apr 2019 TM01 Termination of appointment of Derek O'neill as a director on 31 March 2019
12 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
12 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
12 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
12 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
26 Jul 2018 AP03 Appointment of Mr Matthew James Allen as a secretary on 16 July 2018
26 Jul 2018 AP01 Appointment of Mr Mark Andrew Adams as a director on 16 July 2018
09 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
09 Jul 2018 AD01 Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 9 July 2018
29 Jan 2018 EH02 Elect to keep the directors' residential address register information on the public register
29 Jan 2018 EH03 Elect to keep the secretaries register information on the public register
29 Jan 2018 EH01 Elect to keep the directors' register information on the public register
31 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2017 PSC02 Notification of Marlowe 2016 Limited as a person with significant control on 24 October 2017
24 Oct 2017 PSC07 Cessation of Robert Roberts as a person with significant control on 24 October 2017
24 Oct 2017 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018
24 Oct 2017 AD01 Registered office address changed from Unit 5C Valley Industries Hadlow Road Tonbridge Kent TN11 0AH to 20 Grosvenor Place London SW1X 7HN on 24 October 2017
24 Oct 2017 TM02 Termination of appointment of Christine Joyce Roberts as a secretary on 24 October 2017
24 Oct 2017 TM01 Termination of appointment of Robert Roberts as a director on 24 October 2017
24 Oct 2017 AP01 Appointment of Mr Derek O'neill as a director on 24 October 2017