DC BRANDS INTERNATIONAL LTD

The Copper Room Deva City Office Park The Copper Room Deva City Office Park, Salford, M3 7BG, Manchester
StatusDISSOLVED
Company No.06665750
CategoryPrivate Limited Company
Incorporated06 Aug 2008
Age15 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years6 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

Gazette dissolved liquidation

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 21 Sep 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Yongjing Chen

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wangjun Ye

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zaiqing Zhang

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wangjun Ye

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zaiqing Zhang

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wenyong Zhang

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ye Song

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yongyu Zhang

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2009-10-01

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed ms yongyu zhang

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed ye song

Documents

View document PDF

Incorporation company

Date: 06 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

LAWRENCE BEDS LTD

UNIT 1,BATLEY,WF17 8HF

Number:11691492
Status:ACTIVE
Category:Private Limited Company

RFT SHIPPING LTD.

C/O PAPERWORK SOLUTIONS LTD SUITE 3 GREYHOLME,ALDERSHOT,GU11 1SJ

Number:07709906
Status:ACTIVE
Category:Private Limited Company

SAK MEDICAL LIMITED

142 BUSHEY MILL LANE,WATFORD,WD24 7PB

Number:08643238
Status:ACTIVE
Category:Private Limited Company

STYLE INTERIORS (GLOS) LTD

9 ASHLEY DRIVE,STROUD,GL6 8BY

Number:08930304
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