DSB RESTAURANTS LIMITED
Status | DISSOLVED |
Company No. | 10224217 |
Category | Private Limited Company |
Incorporated | 09 Jun 2016 |
Age | 7 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 16 days |
SUMMARY
DSB RESTAURANTS LIMITED is an dissolved private limited company with number 10224217. It was incorporated 7 years, 11 months, 22 days ago, on 09 June 2016 and it was dissolved 1 year, 9 months, 16 days ago, on 16 August 2022. The company address is 113/115 Montague Street, Worthing, BN11 3BP, England.
Company Fillings
Termination secretary company with name termination date
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: First Instance Secretariat Limited
Termination date: 2022-02-10
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-14
New address: 113/115 Montague Street Worthing BN11 3BP
Old address: Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU England
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Gazette filings brought up to date
Date: 28 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Change to a person with significant control
Date: 10 Sep 2019
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Brown
Change date: 2019-08-30
Documents
Cessation of a person with significant control
Date: 10 Sep 2019
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Angela Francis
Cessation date: 2019-08-30
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-30
Officer name: Angela Francis
Documents
Appoint person director company with name date
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-30
Officer name: Mr James Brown
Documents
Confirmation statement with no updates
Date: 22 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Notification of a person with significant control
Date: 27 May 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Brown
Notification date: 2019-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 18 Oct 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-13
Officer name: Deborah Susan Barclay
Documents
Notification of a person with significant control
Date: 30 Jul 2017
Action Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Angela Francis
Notification date: 2017-07-13
Documents
Appoint person director company with name date
Date: 30 Jul 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-13
Officer name: Ms Angela Francis
Documents
Cessation of a person with significant control
Date: 30 Jul 2017
Action Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-13
Psc name: Deborah Susan Barclay
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Termination director company with name termination date
Date: 20 Sep 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-09
Officer name: David John Alcock
Documents
Capital allotment shares
Date: 27 Jun 2016
Action Date: 09 Jun 2016
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2016-06-09
Documents
Appoint person director company with name date
Date: 27 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Deborah Susan Barclay
Appointment date: 2016-06-09
Documents
Some Companies
DEMPSEYS LIFTING SOLUTIONS LIMITED
4 TRIGO CLOSE,MIDDLESBROUGH,TS7 8RW
Number: | 11256756 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 STRATFORD ROAD,SOLIHULL,B90 3LU
Number: | 06817771 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 CARDIGAN STREET,LUTON,LU1 1RR
Number: | 08847191 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10911958 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC578382 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NEWGATE COURT,COVENTRY,CV1 2RU
Number: | 04336483 |
Status: | ACTIVE |
Category: | Private Limited Company |