- Company Overview for DSG CORPORATE SERVICES LIMITED (07248698)
- Filing history for DSG CORPORATE SERVICES LIMITED (07248698)
- People for DSG CORPORATE SERVICES LIMITED (07248698)
- More for DSG CORPORATE SERVICES LIMITED (07248698)
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) |
---|---|---|---|
29 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
10 Jan 2019 | AP01 | Appointment of Mr Alistair Gibson as a director on 4 January 2019 | |
04 Jan 2019 | TM01 | Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019 | |
31 Dec 2018 | AP03 | Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mrs Catherine Mary Springett as a director on 17 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Julia Hui Ching Foo as a director on 17 December 2018 | |
21 Dec 2018 | TM02 | Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 | |
05 Feb 2018 | AA | Accounts for a dormant company made up to 29 April 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
02 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 20/01/2017 | |
06 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
20 Jan 2017 | CS01 |
Confirmation statement made on 20 January 2017 with updates
|
|
03 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
23 Feb 2016 | AP01 | Appointment of Bruce Richardson as a director on 17 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 | |
14 Nov 2015 | AA | Accounts for a dormant company made up to 2 May 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015 | |
14 Aug 2015 | AP01 | Appointment of Julia Hui Ching Foo as a director on 14 August 2015 | |
14 Aug 2015 | AP03 | Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 | |
14 Aug 2015 | TM02 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 | |
14 Aug 2015 | TM02 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|