Advanced company searchLink opens in new window

D G SECRETARIES LIMITED

Company number 04210322

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2023 DS01 Application to strike the company off the register
06 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
06 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
14 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
08 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
09 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
05 Apr 2018 TM01 Termination of appointment of Alan James Sydney as a director on 5 April 2018
05 Apr 2018 TM02 Termination of appointment of Jonathan Thomas Brown as a secretary on 5 April 2018
06 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Apr 2017 AD01 Registered office address changed from 23 Saint Peter Street Winchester Hampshire SO23 8BT to 3rd Floor Concept House 6 Stoneycroft Rise Chandler's Ford Eastleigh SO53 3LD on 6 April 2017
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
06 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
08 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
01 May 2014 AP01 Appointment of Alan James Sydney as a director
01 May 2014 AP01 Appointment of Andrew Charles Tilley as a director
01 May 2014 TM01 Termination of appointment of Peter Lloyd as a director