D G 203 LIMITED

25 St. Thomas Street, Winchester, SO23 9HJ, Hampshire, England
StatusDISSOLVED
Company No.05776897
CategoryPrivate Limited Company
Incorporated11 Apr 2006
Age18 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution31 May 2016
Years8 years, 1 month, 7 days

SUMMARY

D G 203 LIMITED is an dissolved private limited company with number 05776897. It was incorporated 18 years, 2 months, 26 days ago, on 11 April 2006 and it was dissolved 8 years, 1 month, 7 days ago, on 31 May 2016. The company address is 25 St. Thomas Street, Winchester, SO23 9HJ, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 May 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Mar 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-19

Old address: Springpark House Basing View Basingstoke Hampshire RG21 4HG

New address: 25 st. Thomas Street Winchester Hampshire SO23 9HJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-03

Old address: Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2010

Action Date: 28 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-28

Old address: Clifton House, Bunnian Place Basingstoke Hampshire RG21 7JE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Woodford

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Address

Type: 287

Description: Registered office changed on 01/05/07 from: clifton house, bunnian place basingstoke hampshire RG21 7JE

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Address

Type: 287

Description: Registered office changed on 01/05/07 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 11/08/06 from: 23 st peter street winchester hampshire SO23 8BT

Documents

View document PDF

Statement of affairs

Date: 20 Jun 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/04/06--------- £ si 1@1=1 £ ic 99/100

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/04/06--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Incorporation company

Date: 11 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADGROUP VENTURES LIMITED

AD HOUSE, 52 EAST PARADE,NORTH YORKSHIRE,HG1 5LT

Number:05836477
Status:ACTIVE
Category:Private Limited Company

ELECSECURE LTD

16 LOWES VIEW,DISS,IP22 4JP

Number:07982086
Status:ACTIVE
Category:Private Limited Company

HITECHCONSULTANTS LTD

12 CRANBOURNE STREET,CHORLEY,PR6 0LH

Number:10023608
Status:ACTIVE
Category:Private Limited Company

IONS INTERIORS LTD

123 GROVE GREEN ROAD,LONDON,E11 4ED

Number:09597198
Status:ACTIVE
Category:Private Limited Company
Number:03269393
Status:ACTIVE
Category:Private Limited Company

SONOMO LIMITED

FLAT 3, 67,LONDON,NW6 3HB

Number:10932929
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source