DVS COMPANY # 48 LTD
Status | ACTIVE |
Company No. | 11113137 |
Category | Private Limited Company |
Incorporated | 15 Dec 2017 |
Age | 6 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
DVS COMPANY # 48 LTD is an active private limited company with number 11113137. It was incorporated 6 years, 5 months, 13 days ago, on 15 December 2017. The company address is 57 Jordan Street, Liverpool, L1 0BW, Merseyside, England.
Company Fillings
Confirmation statement with updates
Date: 28 Nov 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Change person director company with change date
Date: 28 Nov 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-30
Officer name: Mr Christopher Davidson
Documents
Change to a person with significant control
Date: 28 Nov 2023
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Davidson
Change date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 25 Aug 2022
Action Date: 11 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-11
Psc name: Christopher Davidson
Documents
Cessation of a person with significant control
Date: 25 Aug 2022
Action Date: 11 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nova Group Holdings Limited
Cessation date: 2021-12-11
Documents
Change person director company with change date
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-25
Officer name: Mr Christopher Davidson
Documents
Confirmation statement with updates
Date: 10 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Change to a person with significant control
Date: 10 Dec 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-11-01
Psc name: Nova Group Holdings Limited
Documents
Certificate change of name company
Date: 02 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cofoundery enterprise 48 LTD\certificate issued on 02/12/21
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-31
New address: 57 Jordan Street Liverpool Merseyside L1 0BW
Old address: 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England
Documents
Appoint person director company with name date
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Davidson
Appointment date: 2021-04-07
Documents
Termination director company with name termination date
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nova Group Holdings Limited
Termination date: 2021-04-07
Documents
Change to a person with significant control
Date: 25 Jan 2021
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-11-02
Psc name: Galactic Hq Ltd
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Change corporate director company with change date
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2020-11-16
Officer name: Galactic Hq Ltd
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Old address: 17 Boundary Street Liverpool L5 9UB England
Change date: 2020-11-16
New address: 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX
Documents
Termination director company with name termination date
Date: 02 Sep 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Akshay Bhatnagar
Termination date: 2020-05-18
Documents
Accounts with accounts type dormant
Date: 22 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Appoint person director company with name date
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-14
Officer name: Mr Akshay Bhatnagar
Documents
Accounts with accounts type dormant
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-27
Psc name: Andrew John Davidson
Documents
Notification of a person with significant control
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-02-27
Psc name: Galactic Hq Ltd
Documents
Termination director company with name termination date
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Davidson
Termination date: 2019-02-27
Documents
Appoint corporate director company with name date
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-02-27
Officer name: Galactic Hq Ltd
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Address
Type: AD01
New address: 17 Boundary Street Liverpool L5 9UB
Old address: 29-31 Parliament Street Liverpool L8 5RN England
Change date: 2018-03-26
Documents
Some Companies
BRISTOL PORTHOUSE GALLERY LIMITED
OFFICE 3, REAR MEWS 24-26 STATION ROAD,BRISTOL,BS11 9TX
Number: | 10978396 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 163,MANCHESTER,M1 1AN
Number: | 07300911 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DENTALBIDZ PRACTICE AUCTIONS LIMITED
GRAYS COURT, 5 NURSERY RD,BIRMINGHAM,B15 3JX
Number: | 11134421 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRWOOD PARK SELBY ROAD,LEEDS,LS15 4LG
Number: | 06427016 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY BUSH INN,RUGBY,CV21 2HR
Number: | 09711019 |
Status: | ACTIVE |
Category: | Private Limited Company |
PPM MANAGERS PARTNERSHIP CI VII (A) LP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL013387 |
Status: | ACTIVE |
Category: | Limited Partnership |