- Company Overview for DGS DISTRIBUTION LTD (13813491)
- Filing history for DGS DISTRIBUTION LTD (13813491)
- People for DGS DISTRIBUTION LTD (13813491)
- More for DGS DISTRIBUTION LTD (13813491)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2022 | PSC07 | Cessation of Melanie Jane Jennings as a person with significant control on 29 March 2022 | |
08 Apr 2022 | CH01 | Director's details changed for Mrs Melanie Jane Jennings on 29 March 2022 | |
08 Apr 2022 | CH01 | Director's details changed for Mr Derren Joseph Estall on 29 March 2022 | |
06 Apr 2022 | PSC01 | Notification of Graham George Witts-Davies as a person with significant control on 29 March 2022 | |
06 Apr 2022 | PSC01 | Notification of Stephen Michael Jennings as a person with significant control on 29 March 2022 | |
06 Apr 2022 | PSC01 | Notification of Derren, Joseph Estall as a person with significant control on 29 March 2022 | |
06 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 29 March 2022
|
|
06 Apr 2022 | AP01 | Appointment of Mr Graham George Witts-Davies as a director on 29 March 2022 | |
06 Apr 2022 | AP01 | Appointment of Mr Stephen Michael Jennings as a director on 29 March 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from 10 Station Road Saltash Cornwall PL12 4DY United Kingdom to 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX on 15 March 2022 | |
10 Jan 2022 | AP01 | Appointment of Mr Derren Joseph Estall as a director on 10 January 2022 | |
22 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-22
|