Download leads from Nexok and grow your business. Find out more

Dg Brownbridge Limited

Documents

Total Documents95
Total Pages403

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off
30 September 2020Voluntary strike-off action has been suspended
24 March 2020First Gazette notice for voluntary strike-off
16 March 2020Application to strike the company off the register
3 March 2020First Gazette notice for compulsory strike-off
22 May 2019Confirmation statement made on 16 May 2019 with updates
11 December 2018Total exemption full accounts made up to 31 March 2018
6 November 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018
4 September 2018Compulsory strike-off action has been discontinued
3 September 2018Confirmation statement made on 16 May 2018 with updates
7 August 2018First Gazette notice for compulsory strike-off
27 September 2017Total exemption full accounts made up to 30 April 2017
27 September 2017Total exemption full accounts made up to 30 April 2017
26 May 2017Confirmation statement made on 16 May 2017 with updates
26 May 2017Confirmation statement made on 16 May 2017 with updates
25 January 2017Total exemption small company accounts made up to 30 April 2016
25 January 2017Total exemption small company accounts made up to 30 April 2016
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
29 January 2016Total exemption small company accounts made up to 30 April 2015
29 January 2016Total exemption small company accounts made up to 30 April 2015
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
26 January 2015Total exemption small company accounts made up to 30 April 2014
26 January 2015Total exemption small company accounts made up to 30 April 2014
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
5 February 2014Total exemption small company accounts made up to 30 April 2013
5 February 2014Total exemption small company accounts made up to 30 April 2013
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
6 February 2013Total exemption small company accounts made up to 30 April 2012
6 February 2013Total exemption small company accounts made up to 30 April 2012
12 July 2012Annual return made up to 16 May 2012 with a full list of shareholders
12 July 2012Annual return made up to 16 May 2012 with a full list of shareholders
2 April 2012Total exemption small company accounts made up to 30 April 2011
2 April 2012Total exemption small company accounts made up to 30 April 2011
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders
27 April 2011Total exemption small company accounts made up to 30 April 2010
27 April 2011Total exemption small company accounts made up to 30 April 2010
12 July 2010Director's details changed for Violet Brownbridge on 16 May 2010
12 July 2010Termination of appointment of Violet Brownbridge as a director
12 July 2010Director's details changed for Nigel David Brownbridge on 16 May 2010
12 July 2010Director's details changed for Violet Brownbridge on 16 May 2010
12 July 2010Termination of appointment of Violet Brownbridge as a director
12 July 2010Annual return made up to 16 May 2010 with a full list of shareholders
12 July 2010Director's details changed for Nigel David Brownbridge on 16 May 2010
12 July 2010Annual return made up to 16 May 2010 with a full list of shareholders
4 February 2010Total exemption small company accounts made up to 30 April 2009
4 February 2010Total exemption small company accounts made up to 30 April 2009
10 July 2009Return made up to 16/05/09; full list of members
10 July 2009Return made up to 16/05/09; full list of members
27 February 2009Total exemption small company accounts made up to 30 April 2008
27 February 2009Total exemption small company accounts made up to 30 April 2008
2 June 2008Return made up to 16/05/08; full list of members
2 June 2008Return made up to 16/05/08; full list of members
19 April 2008Particulars of a mortgage or charge / charge no: 2
19 April 2008Particulars of a mortgage or charge / charge no: 2
21 February 2008Total exemption small company accounts made up to 30 April 2007
21 February 2008Total exemption small company accounts made up to 30 April 2007
27 June 2007Return made up to 16/05/07; change of members
27 June 2007Return made up to 16/05/07; change of members
16 January 2007Total exemption small company accounts made up to 30 April 2006
16 January 2007Total exemption small company accounts made up to 30 April 2006
18 May 2006Return made up to 16/05/06; full list of members
18 May 2006Return made up to 16/05/06; full list of members
3 May 2006Total exemption small company accounts made up to 30 April 2005
3 May 2006Total exemption small company accounts made up to 30 April 2005
16 May 2005Return made up to 16/05/05; full list of members
16 May 2005Return made up to 16/05/05; full list of members
27 April 2005Total exemption small company accounts made up to 30 April 2004
27 April 2005Total exemption small company accounts made up to 30 April 2004
1 July 2004Accounting reference date shortened from 31/05/04 to 30/04/04
1 July 2004Accounting reference date shortened from 31/05/04 to 30/04/04
1 July 2004Return made up to 16/05/04; full list of members
1 July 2004Return made up to 16/05/04; full list of members
10 June 2003Particulars of mortgage/charge
10 June 2003Particulars of mortgage/charge
5 June 2003New director appointed
5 June 2003New secretary appointed
5 June 2003Secretary resigned
5 June 2003New secretary appointed
5 June 2003New director appointed
5 June 2003Registered office changed on 05/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP
5 June 2003Director resigned
5 June 2003Secretary resigned
5 June 2003Director resigned
5 June 2003New director appointed
5 June 2003Registered office changed on 05/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP
5 June 2003New director appointed
16 May 2003Incorporation
16 May 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed