Advanced company searchLink opens in new window

DB MICROCREDIT DEVELOPMENT FUND

Company number 04358311

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)
09 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
29 Oct 2012 AD01 Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 29 October 2012
26 Oct 2012 600 Appointment of a voluntary liquidator
26 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-12
26 Oct 2012 4.70 Declaration of solvency
17 Feb 2012 AR01 Annual return made up to 31 January 2012 no member list
04 Oct 2011 AA Full accounts made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 31 January 2011 no member list
08 Oct 2010 AA Full accounts made up to 31 December 2009
16 Sep 2010 CH01 Director's details changed for Gary Samuel Hattem on 14 January 2009
16 Mar 2010 AR01 Annual return made up to 31 January 2010 no member list
31 Oct 2009 AA Full accounts made up to 31 December 2008
21 Aug 2009 288c Secretary's Change of Particulars / joanne bagshaw / 22/05/2009 / Nationality was: other, now: british; HouseName/Number was: 42, now: winchester house; Street was: zion street, now: 1 great winchester street; Area was: seal, now: ; Post Town was: sevenoaks, now: ; Region was: kent, now: london; Post Code was: TN15 0BD, now: EC2N 2DB; Country was:
06 Apr 2009 288c Director's Change of Particulars / maria tuffy / 14/01/2009 / HouseName/Number was: , now: winchester house; Street was: 179A belsize park gardens, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: NW3 4JP, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: true
03 Apr 2009 288c Director's Change of Particulars / gary hattem / 14/01/2009 / Nationality was: american, now: british; HouseName/Number was: , now: winchester house; Street was: 127 vanderbilt avenue, now: 1 great winchester street; Post Town was: brooklyn, now: ; Region was: ny 11205, now: london; Post Code was: , now: EC2N 2DB; Country was: usa, now: united king
10 Feb 2009 363a Annual return made up to 31/01/09
31 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
03 Nov 2008 AA Full accounts made up to 31 December 2007
21 Oct 2008 288b Appointment Terminated Director philip hylander
07 Aug 2008 288b Appointment Terminated Director matthew bernstein
19 Jun 2008 288b Appointment Terminated Director martin belvisi
21 Mar 2008 288a Director appointed mr matthew bernstein
14 Feb 2008 363a Annual return made up to 31/01/08
14 Feb 2008 288c Director's particulars changed