Advanced company searchLink opens in new window

D&G INCOGNITO LTD

Company number 13010820

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2023 CS01 Confirmation statement made on 10 November 2023 with updates
25 Aug 2023 TM01 Termination of appointment of Glen Paul James Nash as a director on 15 August 2023
25 Aug 2023 TM01 Termination of appointment of David Charles Nash as a director on 15 August 2023
21 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 May 2023 TM01 Termination of appointment of Samuel Phillips as a director on 18 May 2023
02 Dec 2022 CH01 Director's details changed for Mr Hugo John Boylan on 2 December 2022
02 Dec 2022 CH01 Director's details changed for Mr Glen Paul James Nash on 2 December 2022
24 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 AP01 Appointment of Mr Samuel Phillips as a director on 20 April 2022
16 Sep 2022 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 15a Walm Lane London NW2 5SJ on 16 September 2022
22 Jul 2022 TM01 Termination of appointment of Toby Duncan Jakes as a director on 20 April 2022
11 Jan 2022 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
23 Dec 2021 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 23 December 2021
17 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
12 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2021 MA Memorandum and Articles of Association
02 Mar 2021 AP01 Appointment of Mr Glen Nash as a director on 23 February 2021
02 Mar 2021 AP01 Appointment of Mr Toby Duncan Jakes as a director on 23 February 2021
19 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-19
13 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
11 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-11
  • GBP 100