DSGVC LIMITED

1 Northumberland Avenue 1 Northumberland Avenue, WC2N 5BW
StatusDISSOLVED
Company No.03551732
CategoryPrivate Limited Company
Incorporated23 Apr 1998
Age26 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution18 Aug 2010
Years13 years, 10 months, 2 days

SUMMARY

DSGVC LIMITED is an dissolved private limited company with number 03551732. It was incorporated 26 years, 1 month, 27 days ago, on 23 April 1998 and it was dissolved 13 years, 10 months, 2 days ago, on 18 August 2010. The company address is 1 Northumberland Avenue 1 Northumberland Avenue, WC2N 5BW.



Company Fillings

Gazette dissolved liquidation

Date: 18 Aug 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 18 May 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 27 Oct 2007

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Jan 2007

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 20 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/05/05--------- £ si 239900@1=239900 £ ic 10100/250000

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/04/05

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Auditors resignation company

Date: 04 Jan 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Capital

Type: 169

Description: £ ic 20100/10100 25/08/04 £ sr 10000@1=10000

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 25/08/04--------- £ si 10000@1=10000 £ ic 10100/20100

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/08/04

Documents

View document PDF

Resolution

Date: 03 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dsg venture consulting LIMITED\certificate issued on 29/01/04

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed digital solutions group venture consulting LIMITED\certificate issued on 03/07/02

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 30/06/01

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/06/01--------- £ si 25000@1=25000 £ ic 100/25100

Documents

View document PDF

Resolution

Date: 18 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/06/01

Documents

View document PDF

Resolution

Date: 18 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/01; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 15/08/00 from: 8 holywell hill st albans hertfordshire AL1 1BZ

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed digital media management LIMITED\certificate issued on 09/08/00

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/00; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 21 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 01/05/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Address

Type: 287

Description: Registered office changed on 27/05/98 from: 14 venn street clapham london SW4 0AT

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Address

Type: 287

Description: Registered office changed on 06/05/98 from: 83 leonard street london EC2A 4QS

Documents

View document PDF

Incorporation company

Date: 23 Apr 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEMIGHTY LIMITED

FLAT 1 97 CHALKWELL ESPLANADE,WESTCLIFF-ON-SEA,SS0 8JJ

Number:11691554
Status:ACTIVE
Category:Private Limited Company

BOUNDARY GATE & BARRIER (HOLDINGS) LIMITED

UNIT 4 MEADOW LANE BUSINESS PARK,BREIGHTMET,BL2 6PT

Number:07397352
Status:ACTIVE
Category:Private Limited Company

CANNACTIVA LIMITED

69A SUGDEN ROAD,LONDON,SW11 5ED

Number:11334627
Status:ACTIVE
Category:Private Limited Company

CITIZEN BUSINESS SERVICES LIMITED

134 C/O ANTHONY COLLINS SOLICITORS LLP,BIRMINGHAM,B3 2ES

Number:11783806
Status:ACTIVE
Category:Private Limited Company

CREATE LEISURE LIMITED

TOWNSHEND HOUSE,NORWICH,NR1 3DT

Number:05174800
Status:LIQUIDATION
Category:Private Limited Company

PILATO UK LTD

10 FROUDS LANE,READING,RG7 4LH

Number:08561050
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source