DG INTL LIMITED

04824411
46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

Documents

Documents
Date Category Description Pages
06 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
19 Aug 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
16 Jun 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Apr 2014 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2014 change-of-name Change Of Name Notice 2 Buy now
02 Apr 2014 capital Return of Allotment of shares 2 Buy now
01 Apr 2014 annual-return Annual Return 8 Buy now
01 Apr 2014 annual-return Annual Return 8 Buy now
01 Apr 2014 officers Change of particulars for director (Brian James Thomson Turner) 2 Buy now
01 Apr 2014 annual-return Annual Return 8 Buy now
01 Apr 2014 annual-return Annual Return 8 Buy now
01 Apr 2014 miscellaneous Miscellaneous 1 Buy now
01 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Apr 2014 officers Change of particulars for director (Mr Michael James Aldridge) 1 Buy now
01 Apr 2014 officers Termination of appointment of director (Brian Turner) 1 Buy now
01 Apr 2014 officers Termination of appointment of secretary (Michael Aldridge) 1 Buy now
01 Apr 2014 officers Termination of appointment of director (Michael Aldridge) 1 Buy now
01 Apr 2014 officers Appointment of director (Mr Fox Marshall) 1 Buy now
01 Apr 2014 officers Appointment of director (Mr Hongli Zhang) 1 Buy now
01 Apr 2014 officers Appointment of director (Mr Jian Guo Huang) 1 Buy now
01 Apr 2014 restoration Restoration Order Of Court 3 Buy now
29 Sep 2009 gazette Gazette Dissolved Compulsary 1 Buy now
16 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
30 Oct 2008 officers Appointment terminate, director daniel gareth coen logged form 1 Buy now
29 Oct 2008 officers Appointment terminated director daniel coen 1 Buy now
19 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
05 Feb 2008 officers New director appointed 2 Buy now
17 Oct 2007 annual-return Return made up to 08/07/07; no change of members 7 Buy now
07 Feb 2007 accounts Annual Accounts 7 Buy now
30 Jan 2007 address Registered office changed on 30/01/07 from: richmond passage, richmond cottage, north end road, london W14 8ST 1 Buy now
17 Oct 2006 annual-return Return made up to 08/07/06; full list of members 7 Buy now
10 Mar 2006 accounts Annual Accounts 7 Buy now
23 Nov 2005 accounts Accounting reference date shortened from 31/07/05 to 31/03/05 1 Buy now
17 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2005 annual-return Return made up to 08/07/05; full list of members 7 Buy now
25 May 2005 accounts Annual Accounts 5 Buy now
24 May 2005 capital Ad 11/07/03--------- £ si 98@1 2 Buy now
20 Jul 2004 mortgage Particulars of mortgage/charge 7 Buy now
16 Jul 2004 annual-return Return made up to 08/07/04; full list of members 6 Buy now
16 Jul 2004 address Registered office changed on 16/07/04 from: 45-51 whitfield street, london, W1T 4HB 1 Buy now
16 Jul 2004 officers Secretary resigned 1 Buy now
16 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
27 Aug 2003 officers Director resigned 1 Buy now
27 Aug 2003 officers New director appointed 2 Buy now
08 Jul 2003 incorporation Incorporation Company 28 Buy now