DC BRANDS INTERNATIONAL LTD
Status | DISSOLVED |
Company No. | 06665750 |
Category | Private Limited Company |
Incorporated | 06 Aug 2008 |
Age | 15 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 6 months, 23 days |
SUMMARY
DC BRANDS INTERNATIONAL LTD is an dissolved private limited company with number 06665750. It was incorporated 15 years, 10 months, 8 days ago, on 06 August 2008 and it was dissolved 6 months, 23 days ago, on 21 November 2023. The company address is The Copper Room Deva City Office Park The Copper Room Deva City Office Park, Salford, M3 7BG, Manchester.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Nov 2022
Action Date: 04 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Dec 2021
Action Date: 04 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-04
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Address
Type: AD01
Old address: 50 Trinity Way Salford Manchester Lancashire M3 7FX
Change date: 2021-04-16
New address: The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2020
Action Date: 04 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Dec 2019
Action Date: 04 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-04
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: AD01
New address: 50 Trinity Way Salford Manchester Lancashire M3 7FX
Change date: 2019-06-04
Old address: Units 13-15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-13
New address: Units 13-15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB
Old address: B15 New Mount Business Centre 23 New Mount Street Manchester M4 4DE England
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 24 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Address
Type: AD01
Old address: Unit C Ground Floor 53 Derby Street Manchester M8 8HW United Kingdom
New address: B15 New Mount Business Centre 23 New Mount Street Manchester M4 4DE
Change date: 2018-03-19
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Address
Type: AD01
New address: Unit C Ground Floor 53 Derby Street Manchester M8 8HW
Old address: 12 Larch Gardens Manchester M8 8BJ England
Change date: 2018-02-08
Documents
Notification of a person with significant control
Date: 07 Feb 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yongyu Zhang
Notification date: 2017-12-01
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Termination director company with name termination date
Date: 12 Jan 2018
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yongjing Chen
Termination date: 2016-05-01
Documents
Termination secretary company with name termination date
Date: 12 Jan 2018
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yongjing Chen
Termination date: 2016-05-01
Documents
Cessation of a person with significant control
Date: 12 Jan 2018
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Yongjing Chen
Cessation date: 2016-05-01
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Address
Type: AD01
New address: 12 Larch Gardens Manchester M8 8BJ
Old address: 53 Derby Street Manchester M8 8HW England
Change date: 2018-01-12
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-27
Old address: 39 Derby Street Manchester M8 8HW
New address: 53 Derby Street Manchester M8 8HW
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 20 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Termination director company with name termination date
Date: 19 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-01
Officer name: Wenyong Zhang
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change account reference date company previous shortened
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-30
New date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change account reference date company previous shortened
Date: 26 May 2015
Action Date: 30 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-30
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yongjing Chen
Appointment date: 2014-08-01
Documents
Termination director company with name termination date
Date: 22 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-01
Officer name: Yongping Lin
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Certificate change of name company
Date: 21 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gessy fashion LTD\certificate issued on 21/09/12
Documents
Change of name notice
Date: 21 Sep 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Appoint person secretary company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Yongjing Chen
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Termination director company with name
Date: 03 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wangjun Ye
Documents
Termination director company with name
Date: 03 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zaiqing Zhang
Documents
Change person director company with change date
Date: 03 Sep 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Mr Yongping Lin
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Mr Wangjun Ye
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yongping Lin
Change date: 2010-08-01
Documents
Termination secretary company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wangjun Ye
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Appoint person director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zaiqing Zhang
Documents
Appoint person director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wenyong Zhang
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ye Song
Documents
Appoint person director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Yongyu Zhang
Documents
Capital allotment shares
Date: 04 Jan 2010
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Capital : 500 GBP
Date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 06 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-06
Documents
Legacy
Date: 06 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 10/02/09\gbp si 100@1=100\gbp ic 1/101\
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed ms yongyu zhang
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed ye song
Documents
Some Companies
DIAMOND OF CHESTER CAMELOT LTD
21 MELANIE DRIVE,STOCKPORT,SK5 6XJ
Number: | 10615919 |
Status: | ACTIVE |
Category: | Private Limited Company |
DONCASTER COMMUNITY TRANSPORT LIMITED
15 SOUTH PARADE,SOUTH YORKSHIRE,DN1 2DR
Number: | IP26497R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
UNIT 1,BATLEY,WF17 8HF
Number: | 11691492 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PAPERWORK SOLUTIONS LTD SUITE 3 GREYHOLME,ALDERSHOT,GU11 1SJ
Number: | 07709906 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 BUSHEY MILL LANE,WATFORD,WD24 7PB
Number: | 08643238 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ASHLEY DRIVE,STROUD,GL6 8BY
Number: | 08930304 |
Status: | ACTIVE |
Category: | Private Limited Company |