Advanced company searchLink opens in new window

DGSM YOURCHOICE

Company number 04378206

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
08 Jan 2021 DS01 Application to strike the company off the register
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
14 Jan 2019 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
04 Apr 2018 PSC02 Notification of Partnership Support Group as a person with significant control on 1 November 2017
04 Apr 2018 TM01 Termination of appointment of Philip John Sayer as a director on 31 March 2018
04 Apr 2018 TM01 Termination of appointment of Kultar Nayyar as a director on 31 March 2018
09 Jan 2018 TM02 Termination of appointment of David Kingsley Hall as a secretary on 31 December 2017
24 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
28 Dec 2016 AA Full accounts made up to 31 March 2016
04 Oct 2016 AP03 Appointment of Mr David Kingsley Hall as a secretary on 29 September 2016
12 Aug 2016 TM02 Termination of appointment of Peter James Thompson as a secretary on 31 July 2016
19 Jul 2016 MR05 All of the property or undertaking has been released from charge 3
06 Apr 2016 AR01 Annual return made up to 20 February 2016 no member list
06 Apr 2016 AD01 Registered office address changed from C/O Mcch One Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England to One Hermitage Lane Maidstone Kent ME16 9NT on 6 April 2016
04 Apr 2016 MR04 Satisfaction of charge 2 in full
04 Apr 2016 MR04 Satisfaction of charge 1 in full