Advanced company searchLink opens in new window

DG POWER SYSTEM CO., LTD

Company number 07382881

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
23 Jul 2020 CH01 Director's details changed for Mr Lei Miao on 23 July 2020
23 Jul 2020 AP04 Appointment of Farstar Cpa Ltd as a secretary on 23 July 2020
24 Mar 2020 AD01 Registered office address changed from 10 Amy Johnson Way York YO30 4AG England to Churchill House 142-146 Old Street London EC1V 9BW on 24 March 2020
06 Feb 2020 CH01 Director's details changed for Mr Lei Miao on 3 February 2020
06 Feb 2020 TM02 Termination of appointment of Farstar Cpa Ltd as a secretary on 1 February 2020
06 Feb 2020 AD01 Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW England to 10 Amy Johnson Way York YO30 4AG on 6 February 2020
31 Jul 2019 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Churchill House 142-146 Old Street London EC1V 9BW on 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
30 Jul 2019 AP04 Appointment of Farstar Cpa Ltd as a secretary on 30 July 2019
30 Jul 2019 TM02 Termination of appointment of Uk International Consultancy Ltd as a secretary on 30 July 2019
30 Sep 2018 AA Accounts for a dormant company made up to 30 September 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
14 Jun 2018 CH04 Secretary's details changed for Uk International Consultancy Ltd on 13 June 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
13 Jun 2018 CH04 Secretary's details changed for Uk International Consultancy Ltd on 13 June 2018
13 Jun 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 13 June 2018
18 Dec 2017 AA Accounts for a dormant company made up to 30 September 2017
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
09 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
05 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
25 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-15
19 Jul 2016 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 15 July 2016