DSBP SLOUGH (2016) LIMITED
Status | LIQUIDATION |
Company No. | 10406737 |
Category | Private Limited Company |
Incorporated | 03 Oct 2016 |
Age | 7 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
DSBP SLOUGH (2016) LIMITED is an liquidation private limited company with number 10406737. It was incorporated 7 years, 6 months, 29 days ago, on 03 October 2016. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE.
Company Fillings
Certificate change of name company
Date: 31 Jan 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hw slough (2016) LIMITED\certificate issued on 31/01/24
Documents
Change of name notice
Date: 31 Jan 2024
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Liquidation voluntary declaration of solvency
Date: 19 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-10
Old address: 178 Buckingham Avenue Slough Berkshire SL1 4rd England
New address: Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Change person director company with change date
Date: 07 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-02
Officer name: Mr Michael Davidson
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-28
Old address: Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP United Kingdom
New address: 178 Buckingham Avenue Slough Berkshire SL1 4rd
Documents
Change person director company with change date
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul David Hamilton Simmons
Change date: 2020-08-28
Documents
Change person director company with change date
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-28
Officer name: Mr Michael Davidson
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Notification of a person with significant control
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-01-31
Psc name: Dsbp Holdings Limited
Documents
Cessation of a person with significant control
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-31
Psc name: Andrew Michael Bodkin
Documents
Appoint person director company with name date
Date: 30 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-01
Officer name: Mr Paul David Hamilton Simmons
Documents
Appoint person director company with name date
Date: 30 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Davidson
Appointment date: 2017-10-01
Documents
Capital allotment shares
Date: 09 Oct 2017
Action Date: 31 Jan 2017
Category: Capital
Type: SH01
Capital : 8,016 GBP
Date: 2017-01-31
Documents
Change account reference date company previous shortened
Date: 21 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-10-31
Documents
Some Companies
36 MARQUIS ROAD,,N4 3AP
Number: | 03673463 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
12 PORTERFIELD,DUNFERMLINE,KY12 9HJ
Number: | SC624155 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE COMMERCE CENTRE 1201 ORANGE ST 600,NEW CASTLE COUNTY,
Number: | FC032322 |
Status: | ACTIVE |
Category: | Other company type |
4 PRINCE ALBERT ROAD,LONDON,NW1 7SN
Number: | 06946629 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SPRINGHILL AVENUE,WAKEFIELD,WF4 1HA
Number: | 03155247 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 DELLOWS CLOSE,BIRMINGHAM,B38 9UF
Number: | 09267188 |
Status: | ACTIVE |
Category: | Private Limited Company |