DSB RESTAURANTS LIMITED

113/115 Montague Street, Worthing, BN11 3BP, England
StatusDISSOLVED
Company No.10224217
CategoryPrivate Limited Company
Incorporated09 Jun 2016
Age7 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 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

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Jun 2016

Action Date: 09 Jun 2016

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2016-06-09

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEMPSEYS LIFTING SOLUTIONS LIMITED

4 TRIGO CLOSE,MIDDLESBROUGH,TS7 8RW

Number:11256756
Status:ACTIVE
Category:Private Limited Company

ENG PROJECTS LTD

11 STRATFORD ROAD,SOLIHULL,B90 3LU

Number:06817771
Status:ACTIVE
Category:Private Limited Company

HRM LTD

72 CARDIGAN STREET,LUTON,LU1 1RR

Number:08847191
Status:ACTIVE
Category:Private Limited Company

KEY BASE CONSULT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10911958
Status:ACTIVE
Category:Private Limited Company

LJM FINANCIAL LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC578382
Status:ACTIVE
Category:Private Limited Company

TELLUS BOOTH LIMITED

5 NEWGATE COURT,COVENTRY,CV1 2RU

Number:04336483
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