Advanced company searchLink opens in new window

DGL ACQUISITIONS LIMITED

Company number 05271553

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
11 May 2017 LIQ MISC RES Resolution INSOLVENCY:resolution in respect of statement of account final meeting
09 May 2017 4.71 Return of final meeting in a members' voluntary winding up
09 Dec 2016 AD03 Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
08 Dec 2016 AD03 Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
07 Dec 2016 AD02 Register inspection address has been changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
22 Nov 2016 AD02 Register inspection address has been changed to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
20 Oct 2016 AD01 Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to Hill House 1 Little New Street London EC4A 3TR on 20 October 2016
18 Oct 2016 600 Appointment of a voluntary liquidator
18 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
18 Oct 2016 4.70 Declaration of solvency
05 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1.02
06 Oct 2015 AA Full accounts made up to 31 December 2014
12 May 2015 MR04 Satisfaction of charge 2 in full
12 May 2015 MR04 Satisfaction of charge 1 in full
28 Apr 2015 TM01 Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015
28 Apr 2015 AP01 Appointment of Mr Leon Shelley as a director on 24 April 2015
28 Apr 2015 TM01 Termination of appointment of Philip Simon Slavin as a director on 22 April 2015
04 Feb 2015 AP01 Appointment of Mr Jonathan Andrew Hodes as a director on 21 January 2015
03 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1.02
23 Sep 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1.02
19 Aug 2014 AR01 Annual return made up to 31 October 2012 with full list of shareholders
19 Aug 2014 AR01 Annual return made up to 31 October 2011 with full list of shareholders
19 Aug 2014 AR01 Annual return made up to 31 October 2010 with full list of shareholders