- Company Overview for DBM FINANCE UK LIMITED (07349575)
- Filing history for DBM FINANCE UK LIMITED (07349575)
- People for DBM FINANCE UK LIMITED (07349575)
- More for DBM FINANCE UK LIMITED (07349575)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2017 | DS01 | Application to strike the company off the register | |
18 May 2017 | AD01 | Registered office address changed from 55 Gracechurch Street Gracechurch Street London EC3V 0EE England to 55 Gracechurch Street Gracechurch Street London EC3V 0EE on 18 May 2017 | |
18 May 2017 | AD01 | Registered office address changed from The Royal Exchange the Royal Exchange 2 Royal Exchange Steps London EC3V 3DG to 55 Gracechurch Street Gracechurch Street London EC3V 0EE on 18 May 2017 | |
20 Apr 2017 | SH19 |
Statement of capital on 20 April 2017
|
|
19 Apr 2017 | SH20 | Statement by Directors | |
19 Apr 2017 | CAP-SS | Solvency Statement dated 31/03/17 | |
19 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
28 Apr 2016 | CH01 | Director's details changed for Pamela Maureen Jones on 1 January 2016 | |
18 Apr 2016 | AUD | Auditor's resignation | |
22 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
13 Oct 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
03 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2014 | AA | Full accounts made up to 31 December 2012 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
02 Oct 2013 | TM02 | Termination of appointment of Pamela Rutter as a secretary | |
02 Oct 2013 | AD01 | Registered office address changed from 1-3 College Hill London EC4R 2RA United Kingdom on 2 October 2013 | |
29 Aug 2013 | AP03 | Appointment of Miss Magda Jedrychowska as a secretary | |
29 Aug 2013 | TM02 | Termination of appointment of Pamela Rutter as a secretary |