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

Db Land Limited

Documents

Total Documents42
Total Pages110

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off
15 February 2011Final Gazette dissolved via voluntary strike-off
2 November 2010First Gazette notice for voluntary strike-off
2 November 2010First Gazette notice for voluntary strike-off
20 October 2010Application to strike the company off the register
20 October 2010Application to strike the company off the register
6 February 2010Director's details changed for David Burrell on 24 November 2009
6 February 2010Secretary's details changed for Sarah Elizabeth Burrell on 24 November 2009
6 February 2010Secretary's details changed for Sarah Elizabeth Burrell on 24 November 2009
6 February 2010Annual return made up to 24 November 2009 with a full list of shareholders
Statement of capital on 2010-02-06
  • GBP 2
6 February 2010Director's details changed for David Burrell on 24 November 2009
6 February 2010Annual return made up to 24 November 2009 with a full list of shareholders
Statement of capital on 2010-02-06
  • GBP 2
2 October 2009Accounts for a dormant company made up to 30 November 2008
2 October 2009Accounts made up to 30 November 2008
9 January 2009Registered office changed on 09/01/2009 from 2ND floor aquis house 49-51 blagrave street reading berkshire RG1 1PL
9 January 2009Registered office changed on 09/01/2009 from 2ND floor aquis house 49-51 blagrave street reading berkshire RG1 1PL
29 December 2008Return made up to 24/11/08; no change of members
29 December 2008Return made up to 24/11/08; no change of members
19 May 2008Total exemption small company accounts made up to 30 November 2007
19 May 2008Total exemption small company accounts made up to 30 November 2007
8 April 2008Registered office changed on 08/04/2008 from 13 bancroft hitchin hertfordshire SG5 1JQ
8 April 2008Registered office changed on 08/04/2008 from 13 bancroft hitchin hertfordshire SG5 1JQ
5 March 2008Return made up to 24/11/07; full list of members
5 March 2008Return made up to 24/11/07; full list of members
6 November 2007Accounts made up to 30 November 2006
6 November 2007Accounts for a dormant company made up to 30 November 2006
17 January 2007Return made up to 24/11/06; full list of members
17 January 2007Return made up to 24/11/06; full list of members
9 February 2006New secretary appointed
9 February 2006Registered office changed on 09/02/06 from: 89 walsworth road hitchin herts SG4 9SH
9 February 2006New secretary appointed
9 February 2006Registered office changed on 09/02/06 from: 89 walsworth road hitchin herts SG4 9SH
19 December 2005New director appointed
19 December 2005New director appointed
25 November 2005Registered office changed on 25/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX
25 November 2005Director resigned
25 November 2005Registered office changed on 25/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX
25 November 2005Secretary resigned
25 November 2005Secretary resigned
25 November 2005Director resigned
24 November 2005Incorporation
24 November 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed