Advanced company searchLink opens in new window

DVBEND LIMITED

Company number 11685510

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2023 DS01 Application to strike the company off the register
10 Apr 2023 CERTNM Company name changed divide buy LIMITED\certificate issued on 10/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-01
04 Apr 2023 TM01 Termination of appointment of Robert Eric Flowers as a director on 1 April 2023
04 Apr 2023 AP01 Appointment of Mr Calum Geoffrey Cusiter as a director on 1 April 2023
04 Apr 2023 AD01 Registered office address changed from First Floor First Floor Brunswick Court Brunswick Street Newcastle-Under-Lyme ST5 1HH England to 10 Buckingham Street London WC2N 6DF on 4 April 2023
28 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
18 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
12 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with no updates
26 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
05 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with no updates
05 Jan 2021 AA Accounts for a dormant company made up to 30 November 2019
23 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
23 Dec 2019 AD01 Registered office address changed from Unit 1 Brindley Court Dalewood Road Lymedale Business Park Newcastle Staffordshire ST5 9QA United Kingdom to First Floor First Floor Brunswick Court Brunswick Street Newcastle-Under-Lyme ST5 1HH on 23 December 2019
28 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-26
28 Nov 2018 CONNOT Change of name notice
19 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-19
  • GBP 1