DBPG BATLEY LIMITED

5th Floor 6 St Andrew Street, London, EC4A 3AE
StatusDISSOLVED
Company No.07275712
CategoryPrivate Limited Company
Incorporated07 Jun 2010
Age13 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution03 Feb 2015
Years9 years, 4 months, 2 days

SUMMARY

DBPG BATLEY LIMITED is an dissolved private limited company with number 07275712. It was incorporated 13 years, 11 months, 28 days ago, on 07 June 2010 and it was dissolved 9 years, 4 months, 2 days ago, on 03 February 2015. The company address is 5th Floor 6 St Andrew Street, London, EC4A 3AE.



Company Fillings

Gazette dissolved voluntary

Date: 03 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2012

Action Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Nixon

Appointment date: 2012-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hardie

Termination date: 2012-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey James Bicknell

Termination date: 2011-10-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2011-10-04

Officer name: Douglasbay Capital Plc

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-31

Officer name: Mr Geoffrey James Bicknell

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Corporate Administration Services Limited

Change date: 2011-09-19

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Address

Type: AD01

Old address: Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom

Change date: 2011-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Hardie

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dunford

Documents

View document PDF

Legacy

Date: 31 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 31 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2011

Action Date: 07 Jan 2011

Category: Address

Type: AD01

Old address: 201 Bishopsgate London EC2M 3AF United Kingdom

Change date: 2011-01-07

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mawlaw Secretaries Limited

Documents

View document PDF

Legacy

Date: 15 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 09 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jun 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-06-30

Documents

View document PDF

Incorporation company

Date: 07 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D AND H WHITLEY LIMITED

PETITOR HOUSE,TORQUAY,TQ2 7TD

Number:09732336
Status:ACTIVE
Category:Private Limited Company

DUMBARTON FUTSAL LTD

13 NORTHUMBRIA WALK,NEWCASTLE UPON TYNE,NE5 2RP

Number:10921863
Status:ACTIVE
Category:Private Limited Company

G & A FIRE PROTECTION LIMITED

FITZROY HOUSE,IPSWICH,IP1 3LG

Number:03520336
Status:ACTIVE
Category:Private Limited Company

INFOSEC RISK CONSULTING LTD

54 BLAKEHOLME COURT,BURTON-ON-TRENT,DE14 2NZ

Number:11262936
Status:ACTIVE
Category:Private Limited Company

ROWSWELL CONSULTING LIMITED

34 HENRY BURT WAY,BURGESS HILL,RH15 9UX

Number:10826962
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE CHANGE LTD

THE OAST BARN,WORCESTER,WR6 5AS

Number:08956906
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