D G R INTERIORS LIMITED

Benson Wood (Darlington) Ltd Unit 3e Enterprise House Benson Wood (Darlington) Ltd Unit 3e Enterprise House, Darlington, DL1 1GY, Co. Durham, England
StatusACTIVE
Company No.09438786
CategoryPrivate Limited Company
Incorporated13 Feb 2015
Age9 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution26 Jul 2016
Years7 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Jun 2017

Action Date: 23 Mar 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-03-23

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 25 Aug 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART ACADEMY EAST LTD

62 NORWICH STREET,DEREHAM,NR19 1AD

Number:10274259
Status:ACTIVE
Category:Private Limited Company

BORRAS LAUNDERETTE LTD

90 DEAN ROAD,WREXHAM,LL13 9EL

Number:04376013
Status:ACTIVE
Category:Private Limited Company

CARLYLE ENSUS PARTNERS, L.P.

1001 PENNSYLVANIA AVENUE,WASHINGTON D.C. 2004,

Number:LP011872
Status:ACTIVE
Category:Limited Partnership

CLANN RETAIL LIMITED

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

MOBILISE SEARCH LTD

TELECOM HOUSE FIRST FLOOR 125-135,BRIGHTON,BN1 6AF

Number:08895878
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