Advanced company searchLink opens in new window

DSB (U.K.) LIMITED

Company number 04313833

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 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2013 TM02 Termination of appointment of Peder Nedergaard Nielsen as a secretary on 3 April 2013
13 Jun 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 TM01 Termination of appointment of Mogens Jonck as a director on 3 April 2013
05 Jun 2013 TM01 Termination of appointment of Peder Nedergaard Nielsen as a director on 3 April 2013
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2012 DS01 Application to strike the company off the register
22 Aug 2012 AA Full accounts made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
  • GBP 40,000
05 Oct 2011 AA Full accounts made up to 31 December 2010
03 Aug 2011 TM01 Termination of appointment of Bartal Kass as a director
03 Aug 2011 TM01 Termination of appointment of Soren Eriksen as a director
03 Aug 2011 AP01 Appointment of Mogens Jonck as a director
03 Aug 2011 AP01 Appointment of Peder Nedergaard Nielsen as a director
23 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
06 Sep 2010 AA Full accounts made up to 31 December 2009
27 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Soren Eriksen on 27 November 2009
27 Nov 2009 CH01 Director's details changed for Peter Christensen on 27 November 2009
27 Nov 2009 CH01 Director's details changed for Bartal Mikal Kass on 27 November 2009
27 Nov 2009 CH04 Secretary's details changed for Breams Registrars and Nominees Limited on 27 November 2009
27 Aug 2009 AA Full accounts made up to 31 December 2008
20 Mar 2009 DISS40 Compulsory strike-off action has been discontinued