(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 29th, February 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 26th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/05/15
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/15
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Oyster Industrial Estate Jackson Close Portsmouth PO6 1QN England on 2022/03/16 to Dgb Tyre Imports Alverstonr Road Southsea Hampshire PO4 8RR
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/01/03
filed on: 3rd, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/01/03.
filed on: 3rd, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/15
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/15
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/07
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/07
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/07
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/05/01
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 144 London Road North End Portsmouth PO2 9DQ on 2018/03/02 to 2 Oyster Industrial Estate Jackson Close Portsmouth PO6 1QN
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/05/07
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/05/31
filed on: 22nd, March 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/07
filed on: 19th, August 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/07
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/10/20
capital
|
|
(TM01) Director's appointment terminated on 2015/06/01
filed on: 17th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/06/01.
filed on: 17th, October 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/05/31
filed on: 24th, September 2015
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, September 2015
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed dgb tyre imports LIMITED LIMITEDcertificate issued on 29/07/14
filed on: 29th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
filed on: 29th, July 2014
| change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/07/29
filed on: 29th, July 2014
| resolution
|
|
(NEWINC) Company registration
filed on: 7th, May 2014
| incorporation
|
Free Download
(24 pages)
|