Advanced company searchLink opens in new window

DSG NOMINEES LIMITED

Company number 12918852

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)
10 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
20 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
19 Oct 2022 DS02 Withdraw the company strike off application
19 Oct 2022 DS01 Application to strike the company off the register
11 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
06 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
09 Oct 2020 CERTNM Company name changed dsg nominees 2 LIMITED\certificate issued on 09/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-08
08 Oct 2020 PSC02 Notification of Dsg Accountancy and Business Services Limited as a person with significant control on 7 October 2020
08 Oct 2020 PSC07 Cessation of Hildegard Waltraud Bobb Kessler as a person with significant control on 7 October 2020
08 Oct 2020 TM01 Termination of appointment of David Blundell as a director on 2 October 2020
08 Oct 2020 AP01 Appointment of Mrs Jean Mckay Ellis as a director on 2 October 2020
08 Oct 2020 CERTNM Company name changed wind rose management LIMITED\certificate issued on 08/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
01 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-01
  • GBP 100