D G R INTERIORS LIMITED
Status | ACTIVE |
Company No. | 09438786 |
Category | Private Limited Company |
Incorporated | 13 Feb 2015 |
Age | 9 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2016 |
Years | 7 years, 10 months, 7 days |
SUMMARY
D G R INTERIORS LIMITED is an active private limited company with number 09438786. It was incorporated 9 years, 3 months, 17 days ago, on 13 February 2015 and it was dissolved 7 years, 10 months, 7 days ago, on 26 July 2016. The company address is Benson Wood (Darlington) Ltd Unit 3e Enterprise House Benson Wood (Darlington) Ltd Unit 3e Enterprise House, Darlington, DL1 1GY, Co. Durham, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Change person director company with change date
Date: 20 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Greame Mckinley Robson
Change date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 02 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-18
Officer name: Mr Nicholas Morgan
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 18 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Morgan
Change date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-18
New address: Benson Wood (Darlington) Ltd Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY
Old address: Unit 10, Innovate Business Centre Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ England
Documents
Change person director company with change date
Date: 09 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-29
Officer name: Mr Nicholas Morgan
Documents
Change to a person with significant control
Date: 06 Jul 2018
Action Date: 29 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Morgan
Change date: 2018-06-29
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-03
New address: Unit 10, Innovate Business Centre Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ
Old address: 9 Manor Grove Catterick Garrison North Yorkshire DL9 4NG England
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Capital allotment shares
Date: 19 Jun 2017
Action Date: 23 Mar 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-03-23
Documents
Appoint person director company with name date
Date: 24 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Morgan
Appointment date: 2017-03-23
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Administrative restoration company
Date: 25 Aug 2016
Category: Restoration
Type: RT01
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Address
Type: AD01
Old address: , 9 Manor Grove, Catterick Garrison, North Yorkshire, DL9 4NG, England
Change date: 2015-03-12
New address: 9 Manor Grove Catterick Garrison North Yorkshire DL9 4NG
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-12
New address: 9 Manor Grove Catterick Garrison North Yorkshire DL9 4NG
Old address: , Rift House, 200 Eureka Park Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ, England
Documents
Change person director company with change date
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-12
Officer name: Mr Darren Greame Mckinley Robson
Documents
Some Companies
62 NORWICH STREET,DEREHAM,NR19 1AD
Number: | 10274259 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 DEAN ROAD,WREXHAM,LL13 9EL
Number: | 04376013 |
Status: | ACTIVE |
Category: | Private Limited Company |
1001 PENNSYLVANIA AVENUE,WASHINGTON D.C. 2004,
Number: | LP011872 |
Status: | ACTIVE |
Category: | Limited Partnership |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11686436 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEOFIRMA SOILS ENGINEERING LIMITED
WEST TERRACE,DURHAM,DH7 9PT
Number: | 03253067 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELECOM HOUSE FIRST FLOOR 125-135,BRIGHTON,BN1 6AF
Number: | 08895878 |
Status: | ACTIVE |
Category: | Private Limited Company |