Advanced company searchLink opens in new window

DGD RENEWABLES LIMITED

Company number 08966379

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2021 DS01 Application to strike the company off the register
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
19 Nov 2019 PSC02 Notification of Capri Energy Limited as a person with significant control on 29 March 2019
19 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 19 November 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
13 Feb 2019 TM01 Termination of appointment of David Graham Darlington as a director on 30 January 2019
11 Jan 2019 MR04 Satisfaction of charge 089663790002 in full
11 Jan 2019 MR04 Satisfaction of charge 089663790001 in full
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
12 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2018 AD01 Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 4 September 2018
04 Jul 2018 MR05 Part of the property or undertaking has been released from charge 089663790001
29 Jun 2018 MR01 Registration of charge 089663790002, created on 22 June 2018
13 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Nov 2017 TM02 Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017
10 Apr 2017 MR01 Registration of charge 089663790001, created on 31 March 2017
07 Apr 2017 AD01 Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017