DG URMSTON INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 10961188 |
Category | Private Limited Company |
Incorporated | 13 Sep 2017 |
Age | 6 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DG URMSTON INVESTMENTS LIMITED is an active private limited company with number 10961188. It was incorporated 6 years, 8 months, 22 days ago, on 13 September 2017. The company address is Basement - The Curve Basement - The Curve, London, NW4 2AF, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type dormant
Date: 13 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type dormant
Date: 13 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type dormant
Date: 10 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type dormant
Date: 02 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 26 May 2020
Action Date: 26 May 2020
Category: Address
Type: AD01
Change date: 2020-05-26
Old address: The Curve 2-4 Victoria Road London NW4 2AF England
New address: Basement - the Curve 2-4 Victoria Road, London NW4 2AF
Documents
Change registered office address company with date old address new address
Date: 26 May 2020
Action Date: 26 May 2020
Category: Address
Type: AD01
Old address: Basement - the Curve 2-4 Victoria Road London NW4 2BE England
Change date: 2020-05-26
New address: The Curve 2-4 Victoria Road London NW4 2AF
Documents
Notification of a person with significant control
Date: 27 Mar 2020
Action Date: 25 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-25
Psc name: Gershon Aryeh James Edward Dunner
Documents
Withdrawal of a person with significant control statement
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-03-27
Documents
Termination director company with name termination date
Date: 26 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-25
Officer name: Sara Bernstein
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-26
Old address: Suite 50, Churchill House 137-139 Brent Street London NW4 4DJ England
New address: Basement - the Curve 2-4 Victoria Road London NW4 2BE
Documents
Appoint person director company with name date
Date: 17 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Eliezer Posen
Appointment date: 2020-03-16
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type dormant
Date: 28 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Notification of a person with significant control statement
Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 26 Sep 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gershon Aryeh James Edward Dunner
Cessation date: 2018-09-12
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-11
Officer name: Gershon Aryeh James Edward Dunner
Documents
Some Companies
UNIT 85 HALT WHISTLE ROAD,SOUTH WOODHAM FERRERS,CM3 5ZA
Number: | 02934399 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 PERCIVAL WAY,ST HELENS,WA10 4GX
Number: | 04852958 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE FARM CRIPPLE HILL,ASHFORD,TN26 3HZ
Number: | 10156429 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CARDEN PLACE,ABERDEEN,AB10 1UT
Number: | SC614833 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEBBURN POST OFFICE,HEBBURN,NE31 1AA
Number: | 04776356 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS
Number: | 10487720 |
Status: | ACTIVE |
Category: | Private Limited Company |