Advanced company searchLink opens in new window

DBG C LIMITED

Company number 12013189

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)
09 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-16
09 Nov 2023 LIQ01 Declaration of solvency
31 Oct 2023 AD01 Registered office address changed from Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX United Kingdom to The Hemington Millhouse Bus Cent Station Road Castle Donington DE74 2NJ on 31 October 2023
31 Oct 2023 600 Appointment of a voluntary liquidator
10 Jul 2023 CH01 Director's details changed for Mr Colin Leslie Stokes on 30 June 2023
07 Jul 2023 TM02 Termination of appointment of Harpreet Sohal as a secretary on 1 July 2023
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2022 AD01 Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX on 18 November 2022
15 Aug 2022 AP03 Appointment of Harpreet Sohal as a secretary on 15 August 2022
15 Aug 2022 TM01 Termination of appointment of Harpreet Sohal as a director on 15 August 2022
15 Aug 2022 AP01 Appointment of Mr Colin Leslie Stokes as a director on 15 August 2022
26 Jul 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
26 Jul 2022 PSC05 Change of details for Edg Uk Holding Limited as a person with significant control on 25 January 2022
26 Jul 2022 CH01 Director's details changed for Mr Dev Indravadan Patel on 1 April 2021
26 Jul 2022 DS02 Withdraw the company strike off application
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2022 DS01 Application to strike the company off the register
30 Sep 2021 AP01 Appointment of Harpreet Sohal as a director on 30 September 2021
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
19 Apr 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020