Advanced company searchLink opens in new window

DSG INTERNATIONAL TREASURY MANAGEMENT LIMITED

Company number 02792167

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2018 DS01 Application to strike the company off the register
31 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 5
17 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 August 2017
  • GBP 4
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/17.
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 3
02 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 20/01/2017
03 Feb 2017 AA Full accounts made up to 30 April 2016
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017
24 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
23 Feb 2016 AP01 Appointment of Bruce Richardson as a director on 17 February 2016
22 Feb 2016 TM01 Termination of appointment of Humphrey Stewart Morgan Singer as a director on 17 February 2016
22 Feb 2016 AP01 Appointment of Mr Paul Anthony James as a director on 17 February 2016
22 Feb 2016 TM01 Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2015 AA Full accounts made up to 2 May 2015
16 Nov 2015 CH04 Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015
04 Nov 2015 CH01 Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015
15 Oct 2015 AD01 Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015
07 Apr 2015 TM01 Termination of appointment of Helen Clare Grantham as a director on 30 March 2015
10 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
22 Dec 2014 AA Full accounts made up to 30 April 2014
08 Aug 2014 CH01 Director's details changed for Mr Humphrey Stewart Morgan Singer on 7 August 2014