Dcg International Ltd (Companies House Registration Number 13351491) is a private limited company established on 2021-04-22. This enterprise is situated at 13 Kelvin Place, Thetford IP24 3RR. Dcg International Ltd is operating under SIC code: 45310 that means "wholesale trade of motor vehicle parts and accessories".
Company details
Name
Dcg International Ltd
Number
13351491
Date of Incorporation:
Thu, 22nd Apr 2021
End of financial year:
30 April
Address:
13 Kelvin Place, Thetford, IP24 3RR
SIC code:
45310 - Wholesale trade of motor vehicle parts and accessories
Moving on to the 1 managing director that can be found in this firm, we can name: Craig W. (appointed on 22 April 2021). The official register reports 1 person of significant control - Craig W., the single professional in the company who has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2022-04-30
Current Assets
194,490
Fixed Assets
2,588
People with significant control
Craig W.
22 April 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
Free Download
(1 page)
Download filing
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
Free Download
(1 page)
(AA) Micro company accounts made up to 2022-04-30
filed on: 25th, September 2023
| accounts
Free Download
(3 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2023-04-21
filed on: 3rd, May 2023
| confirmation statement
Free Download
(3 pages)
(AD01) Registered office address changed from Unit 4 Mundford Road Trading Estate Thetford IP24 1NB England to 13 Kelvin Place Thetford IP24 3RR on 2023-04-03
filed on: 3rd, April 2023
| address
Free Download
(2 pages)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates 2022-04-21
filed on: 8th, May 2022
| confirmation statement
Free Download
(5 pages)
(CH01) On 2022-04-21 director's details were changed
filed on: 6th, May 2022
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control 2022-04-21
filed on: 6th, May 2022
| persons with significant control
Free Download
(2 pages)
(TM02) Secretary appointment termination on 2022-04-21
filed on: 6th, May 2022
| officers
Free Download
(1 page)
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 4 Mundford Road Trading Estate Thetford IP24 1NB on 2021-11-15
filed on: 15th, November 2021
| address
Free Download
(1 page)
(AP04) On 2021-11-10 - new secretary appointed
filed on: 10th, November 2021
| officers
Free Download
(2 pages)
(TM02) Secretary appointment termination on 2021-07-20
filed on: 20th, July 2021
| officers
Free Download
(1 page)
(AP04) On 2021-04-29 - new secretary appointed
filed on: 29th, April 2021
| officers
Free Download
(2 pages)
(NEWINC) Incorporation
filed on: 22nd, April 2021
| incorporation