DSBP SLOUGH (2016) LIMITED

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE
StatusLIQUIDATION
Company No.10406737
CategoryPrivate Limited Company
Incorporated03 Oct 2016
Age7 years, 6 months, 29 days
JurisdictionEngland 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

View document PDF

Change of name notice

Date: 31 Jan 2024

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36 MARQUIS ROAD LIMITED

36 MARQUIS ROAD,,N4 3AP

Number:03673463
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CORAX CONSULTANCY LIMITED

12 PORTERFIELD,DUNFERMLINE,KY12 9HJ

Number:SC624155
Status:ACTIVE
Category:Private Limited Company

ENKI LABS, INC.

ONE COMMERCE CENTRE 1201 ORANGE ST 600,NEW CASTLE COUNTY,

Number:FC032322
Status:ACTIVE
Category:Other company type

HR-EXPAT LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:06946629
Status:ACTIVE
Category:Private Limited Company

ROWAN ABRASIVES LIMITED

5 SPRINGHILL AVENUE,WAKEFIELD,WF4 1HA

Number:03155247
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SJ DRIVING LTD

3 DELLOWS CLOSE,BIRMINGHAM,B38 9UF

Number:09267188
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