DSV GIL FAIRS & EVENTS LIMITED

00862896
VICTORY HOUSE VISION PARK CHIVERS WAY HISTON CAMBRIDGE CB24 9ZR

Documents

Documents
Date Category Description Pages
22 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
11 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Apr 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Apr 2023 resolution Resolution 1 Buy now
11 Apr 2023 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2023 officers Termination of appointment of director (Brian Skovgaard Ejsing) 1 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2022 change-of-name Certificate Change Of Name Company 3 Buy now
01 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2022 officers Termination of appointment of director (Hitesh Nathwani) 1 Buy now
11 Feb 2022 accounts Annual Accounts 2 Buy now
15 Nov 2021 officers Appointment of director (Mr Albert-Derk Bruin) 2 Buy now
15 Nov 2021 officers Appointment of director (Mr Surinder Dubro) 2 Buy now
15 Nov 2021 officers Appointment of director (Mr Brian Ejsing) 2 Buy now
15 Nov 2021 officers Appointment of secretary (Mr Gary Maurice Ridsdale) 2 Buy now
08 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2021 officers Termination of appointment of director (Colm Patrick Mcalinden) 1 Buy now
07 Jul 2021 accounts Annual Accounts 2 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 accounts Annual Accounts 2 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2019 accounts Annual Accounts 2 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 accounts Annual Accounts 3 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2017 accounts Annual Accounts 3 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Sep 2016 accounts Annual Accounts 3 Buy now
14 Apr 2016 annual-return Annual Return 3 Buy now
27 Nov 2015 officers Appointment of director (Mr Hitesh Nathwani) 2 Buy now
28 May 2015 accounts Annual Accounts 3 Buy now
30 Mar 2015 annual-return Annual Return 3 Buy now
16 Sep 2014 accounts Annual Accounts 3 Buy now
15 Apr 2014 annual-return Annual Return 3 Buy now
17 Sep 2013 accounts Annual Accounts 3 Buy now
10 Apr 2013 annual-return Annual Return 3 Buy now
14 Feb 2013 officers Appointment of director (Mr Colm Patrick Mcalinden) 2 Buy now
14 Feb 2013 officers Termination of appointment of director (Christopher Price) 1 Buy now
26 Sep 2012 accounts Annual Accounts 3 Buy now
11 Apr 2012 annual-return Annual Return 3 Buy now
07 Jun 2011 accounts Annual Accounts 3 Buy now
12 Apr 2011 annual-return Annual Return 3 Buy now
01 Oct 2010 accounts Annual Accounts 3 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
30 Oct 2009 accounts Annual Accounts 3 Buy now
27 Aug 2009 officers Appointment terminated director george papageorghiou 1 Buy now
15 Apr 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
15 Apr 2009 officers Director's change of particulars / christopher price / 14/04/2009 1 Buy now
02 Nov 2008 accounts Annual Accounts 3 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from royal court 81 tweedy road bromley kent BR1 1TW 1 Buy now
31 Mar 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
31 Mar 2008 officers Appointment terminated secretary david barlow 1 Buy now
19 Jun 2007 accounts Annual Accounts 3 Buy now
11 May 2007 incorporation Memorandum Articles 17 Buy now
01 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2007 annual-return Return made up to 19/03/07; full list of members 2 Buy now
06 Nov 2006 accounts Annual Accounts 3 Buy now
11 Apr 2006 annual-return Return made up to 19/03/06; full list of members 2 Buy now
18 Oct 2005 accounts Annual Accounts 3 Buy now
23 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Apr 2005 annual-return Return made up to 19/03/05; full list of members 7 Buy now
13 Jan 2005 mortgage Particulars of mortgage/charge 16 Buy now
26 Oct 2004 accounts Annual Accounts 3 Buy now
20 Apr 2004 annual-return Return made up to 19/03/04; full list of members 7 Buy now
04 Nov 2003 accounts Annual Accounts 3 Buy now
24 Apr 2003 annual-return Return made up to 19/03/03; full list of members 7 Buy now
27 Nov 2002 officers New director appointed 2 Buy now
16 Nov 2002 accounts Annual Accounts 3 Buy now
11 Sep 2002 officers Director resigned 1 Buy now
16 Apr 2002 annual-return Return made up to 19/03/02; full list of members 6 Buy now
31 Oct 2001 accounts Annual Accounts 2 Buy now
09 May 2001 annual-return Return made up to 19/03/01; full list of members 6 Buy now
05 Jan 2001 officers Secretary resigned 1 Buy now
05 Jan 2001 officers New secretary appointed 2 Buy now
05 Oct 2000 accounts Annual Accounts 2 Buy now
13 Apr 2000 annual-return Return made up to 19/03/00; full list of members 6 Buy now
12 Apr 2000 mortgage Particulars of mortgage/charge 19 Buy now
30 Mar 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Mar 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Mar 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Mar 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Dec 1999 officers Director resigned 1 Buy now
30 Dec 1999 officers New director appointed 3 Buy now
09 Nov 1999 officers Director resigned 1 Buy now
22 Oct 1999 accounts Annual Accounts 2 Buy now
02 Apr 1999 annual-return Return made up to 19/03/99; no change of members 4 Buy now
11 Dec 1998 accounts Annual Accounts 2 Buy now
15 Sep 1998 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 1998 change-of-name Certificate Change Of Name Company 2 Buy now
01 Sep 1998 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jun 1998 officers Director's particulars changed 1 Buy now