Based in Birmingham, Db Acquisitions Ltd was registered on 21 September 2016, it's status in the Companies House registry is set to "Dissolved". Db Acquisitions Ltd has 3 directors listed as Mccall, Jake, Chowdhury, Tanvir Hussain, Dines-booth, Conor Mark in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCALL, Jake | 11 July 2018 | - | 1 |
CHOWDHURY, Tanvir Hussain | 21 September 2016 | 11 December 2017 | 1 |
DINES-BOOTH, Conor Mark | 11 December 2017 | 11 July 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 February 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 December 2019 | |
DS01 - Striking off application by a company | 21 November 2019 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 05 July 2019 | |
AD01 - Change of registered office address | 03 October 2018 | |
CS01 - N/A | 02 October 2018 | |
PSC01 - N/A | 11 July 2018 | |
AP01 - Appointment of director | 11 July 2018 | |
TM01 - Termination of appointment of director | 11 July 2018 | |
TM01 - Termination of appointment of director | 11 July 2018 | |
PSC07 - N/A | 11 July 2018 | |
RESOLUTIONS - N/A | 14 May 2018 | |
AA - Annual Accounts | 02 January 2018 | |
AP01 - Appointment of director | 11 December 2017 | |
TM01 - Termination of appointment of director | 11 December 2017 | |
PSC01 - N/A | 11 December 2017 | |
PSC07 - N/A | 11 December 2017 | |
CS01 - N/A | 26 September 2017 | |
AA01 - Change of accounting reference date | 30 September 2016 | |
NEWINC - New incorporation documents | 21 September 2016 |