- Company Overview for DB DOUGLAS LTD (14083122)
- Filing history for DB DOUGLAS LTD (14083122)
- People for DB DOUGLAS LTD (14083122)
- More for DB DOUGLAS LTD (14083122)
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) |
---|---|---|---|
03 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
16 May 2024 | AD01 | Registered office address changed from Office 11 Riverside Business Centre Worcester Road Stourport on Severn DY13 9BZ United Kingdom to Office 3a Market Chambers 29 Market Place Mansfield NG18 1JA on 16 May 2024 | |
05 Feb 2024 | AD01 | Registered office address changed from 44 Great Hill Chudleigh Newton Abbot TQ13 0JS to Office 11 Riverside Business Centre Worcester Road Stourport on Severn DY13 9BZ on 5 February 2024 | |
04 Jan 2024 | AA01 | Previous accounting period shortened from 31 May 2023 to 5 April 2023 | |
03 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2022 | PSC07 | Cessation of Francesca Mackay as a person with significant control on 21 July 2022 | |
01 Aug 2022 | PSC01 | Notification of Annaliza Evardone as a person with significant control on 21 July 2022 | |
25 Jul 2022 | TM01 | Termination of appointment of Francesca Mackay as a director on 21 July 2022 | |
25 Jul 2022 | AP01 | Appointment of Ms Annaliza Evardone as a director on 21 July 2022 | |
16 May 2022 | AD01 | Registered office address changed from 93 Hendre Road Rumney Cardiff CF3 1QU Wales to 44 Great Hill Chudleigh Newton Abbot TQ13 0JS on 16 May 2022 | |
03 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-03
|