- Company Overview for DB INVOICE FINANCE 15 LIMITED (07423312)
- Filing history for DB INVOICE FINANCE 15 LIMITED (07423312)
- People for DB INVOICE FINANCE 15 LIMITED (07423312)
- Charges for DB INVOICE FINANCE 15 LIMITED (07423312)
- More for DB INVOICE FINANCE 15 LIMITED (07423312)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2018 | DS01 | Application to strike the company off the register | |
08 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
19 Oct 2017 | AD01 | Registered office address changed from , 7 River Court Brighouse Road, Middlesbrough, Cleveland, TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 | |
01 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
11 Oct 2016 | AA | Full accounts made up to 2 January 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
09 Oct 2015 | AA | Full accounts made up to 3 January 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | TM01 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 | |
08 Oct 2014 | AA | Full accounts made up to 28 December 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
04 Oct 2013 | AA | Full accounts made up to 29 December 2012 | |
03 Jul 2013 | AP01 | Appointment of Mr Chris Emmott as a director | |
05 Dec 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Jan 2012 | AP01 | Appointment of Mr Andrew John Pepper as a director | |
22 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
12 Apr 2011 | AD01 | Registered office address changed from , No. 1 Royal Terrace, Southend-on-Sea, Essex, SS1 1EA, United Kingdom on 12 April 2011 | |
14 Mar 2011 | TM01 | Termination of appointment of Gerry Hoare as a director | |
30 Nov 2010 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
16 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |