Advanced company searchLink opens in new window

DBDA LTD

Company number 05869623

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2018 DS01 Application to strike the company off the register
17 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
06 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
07 Apr 2016 AD01 Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016
29 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
26 Feb 2016 AP03 Appointment of Mr David James Galan as a secretary on 26 February 2016
26 Feb 2016 TM01 Termination of appointment of Nitil Patel as a director on 26 February 2016
26 Feb 2016 TM02 Termination of appointment of Nitil Patel as a secretary on 26 February 2016
12 Feb 2016 AP01 Appointment of Mr David James Galan as a director on 4 January 2016
13 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
02 Apr 2015 CERTNM Company name changed integral media LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
14 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
25 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Oct 2013 AP01 Appointment of Mr Nitil Patel as a director
31 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
02 Apr 2013 TM01 Termination of appointment of Derek Morren as a director
12 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
09 Mar 2012 TM01 Termination of appointment of Adrian Dunleavy as a director