D G TECH INC LIMITED
Status | LIQUIDATION |
Company No. | 11146791 |
Category | Private Limited Company |
Incorporated | 12 Jan 2018 |
Age | 6 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
D G TECH INC LIMITED is an liquidation private limited company with number 11146791. It was incorporated 6 years, 4 months, 21 days ago, on 12 January 2018. The company address is C/O B&C ASSOCIATES LIMITED C/O B&C ASSOCIATES LIMITED, London, NW7 3SA.
Company Fillings
Change registered office address company with date old address new address
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-11
Old address: C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
New address: Concorde House Grenville Place Mill Hill London NW7 3SA
Documents
Liquidation voluntary statement of affairs
Date: 13 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Cessation of a person with significant control
Date: 16 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tandabany Mourougane
Cessation date: 2023-09-01
Documents
Notification of a person with significant control
Date: 16 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-01
Psc name: Jagadeesh Rammohan
Documents
Termination director company with name termination date
Date: 16 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-01
Officer name: Tandabany Mourougane
Documents
Appoint person director company with name date
Date: 16 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-01
Officer name: Mr Jagadeesh Rammohan
Documents
Change account reference date company previous extended
Date: 15 May 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
New date: 2023-04-30
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 07 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kiroubanidy Loganadin
Termination date: 2022-10-01
Documents
Appoint person director company with name date
Date: 16 Aug 2022
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tandabany Mourougane
Appointment date: 2021-07-01
Documents
Confirmation statement with updates
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 08 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kiroubanidy Loganadin
Appointment date: 2021-07-01
Documents
Termination director company with name termination date
Date: 08 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tandabany Mourougane
Termination date: 2021-07-01
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-07
New address: C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP
Old address: Boleyn Cinemas 7-11 Barking Road London E6 1PW England
Documents
Gazette filings brought up to date
Date: 07 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type dormant
Date: 07 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Address
Type: AD01
Old address: Boleyn Cinemas 7-11 Barking Road London E6 1PW England
New address: Boleyn Cinemas 7-11 Barking Road London E6 1PW
Change date: 2018-11-09
Documents
Change person director company with change date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tandabany Mourougane
Change date: 2018-11-09
Documents
Change to a person with significant control
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-09
Psc name: Mr Tandabany Mourougane
Documents
Change to a person with significant control
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tandabany Mourougane
Change date: 2018-03-19
Documents
Change person director company with change date
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tandabany Mourougane
Change date: 2018-03-19
Documents
Change to a person with significant control
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-23
Psc name: Mr Tandabany Mourougane
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Address
Type: AD01
Old address: C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow HA1 2SP England
Change date: 2018-01-23
New address: Boleyn Cinemas 7-11 Barking Road London E6 1PW
Documents
Some Companies
39 CHOBHAM ROAD,WOKING,GU21 6JD
Number: | 06949379 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09456836 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
21 ARBOR CLOSE,TAMWORTH,B77 2AW
Number: | 09480050 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRACRES,HIGH WYCOMBE,HP11 2SY
Number: | 09616554 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINSHALL PLACE (OSWESTRY) LIMITED
16 MINSHALL PLACE,OSWESTRY,SY11 2YW
Number: | 07798703 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PEERSHAWS BEREWYK HALL COURT BURES ROAD,COLCHESTER,CO6 2QB
Number: | 11577145 |
Status: | ACTIVE |
Category: | Private Limited Company |