DG TM SERVICES LTD
Status | LIQUIDATION |
Company No. | 10115503 |
Category | Private Limited Company |
Incorporated | 10 Apr 2016 |
Age | 8 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
DG TM SERVICES LTD is an liquidation private limited company with number 10115503. It was incorporated 8 years, 2 months, 26 days ago, on 10 April 2016. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 29 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2022
Action Date: 29 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-29
Old address: 10 Lydiard Close Eastleigh SO50 4NW England
New address: Langley House Park Road East Finchley London N2 8EY
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 29 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 22 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Second filing of confirmation statement with made up date
Date: 24 Jan 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-04-09
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-28
Officer name: Mr Duane John Gillingham
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-28
Old address: 42 New Road Colden Common Winchester SO21 1RT England
New address: 10 Lydiard Close Eastleigh SO50 4NW
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts amended with accounts type total exemption full
Date: 05 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AAMD
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-29
Old address: 1 Hack Drive Colden Common Winchester SO21 1UD England
New address: 42 New Road Colden Common Winchester SO21 1RT
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement
Date: 20 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Original description: 09/04/18 Statement of Capital gbp 1.00
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-25
Old address: 12 Milton Road Eastleigh Hampshire SO50 4GJ United Kingdom
New address: 1 Hack Drive Colden Common Winchester SO21 1UD
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Some Companies
4 CLANRICARDE GARDENS,LONDON,W2 4NA
Number: | 07160408 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BANK COURT,LOUGHBOROUGH,LE11 5RF
Number: | 09473182 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNITIES FOR RENEWABLES C.I.C.
TREMOUGH INNOVATION CENTRE,PENRYN,TR10 9TA
Number: | 07934268 |
Status: | ACTIVE |
Category: | Community Interest Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05596734 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
FLINT COTTAGE,BUCKLAND,HERTS,BUNTINGFORD,SG9 0PY
Number: | 11462425 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1-2 KIRKLAND INDUSTRIAL ESTATE KIRKLAND DRIVE,LEVEN,KY8 3HW
Number: | SC556317 |
Status: | ACTIVE |
Category: | Private Limited Company |