Advanced company searchLink opens in new window

D G TAILORS UK LIMITED

Company number 07537487

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 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
17 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
29 Jan 2021 AD01 Registered office address changed from Bizspace Business Centre 4 - 6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ England to 96 Empire Road Perivale Greenford UB6 7EG on 29 January 2021
18 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
16 Jul 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
10 May 2019 TM01 Termination of appointment of David Nana Agyin Frimpong as a director on 10 May 2019
10 May 2019 PSC01 Notification of Martha Cecilia Guayamin as a person with significant control on 10 May 2019
07 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
03 May 2019 AP01 Appointment of Ms Martha Cecilia Guayasamin as a director on 3 May 2019
03 May 2019 PSC07 Cessation of Emmanuel Hidalgo as a person with significant control on 3 May 2019
03 May 2019 TM01 Termination of appointment of Emmanuel Hidalgo as a director on 3 May 2019
03 May 2019 AP01 Appointment of Mr David Nana Agyin Frimpong as a director on 3 May 2019
31 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
20 Jun 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
08 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
09 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
30 Mar 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Nov 2015 AD01 Registered office address changed from 5 Panther House 38 Mount Pleasant London WC1X 0AN to Bizspace Business Centre 4 - 6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ on 26 November 2015
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
13 May 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2