Advanced company searchLink opens in new window

DT BELGIUM LIMITED

Company number 06945030

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)
18 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
18 Jul 2017 PSC01 Notification of Connor Barry as a person with significant control on 7 February 2017
21 Feb 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 21 February 2017
17 Feb 2017 4.70 Declaration of solvency
17 Feb 2017 600 Appointment of a voluntary liquidator
17 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-27
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2017 AA Full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2016 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 11 August 2016
21 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • EUR 1
05 Apr 2016 TM01 Termination of appointment of Colm Piercy as a director on 30 March 2016
04 Apr 2016 AP01 Appointment of Mr Connor John Barry as a director on 30 March 2015
31 Mar 2016 AP01 Appointment of Mr Michael Gerard Doyle as a director on 31 March 2016
16 Feb 2016 AA Full accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • EUR 1
16 Dec 2014 AA Full accounts made up to 31 December 2013
23 Aug 2014 MR04 Satisfaction of charge 2 in full
21 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • EUR 1
22 Jul 2013 AA Full accounts made up to 30 June 2012
22 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 Jul 2013 CH01 Director's details changed for Mr Colm Piercy on 19 July 2013
08 Jul 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013