Db Infrastructure Holdings (UK) No.1. Ltd was established in 2005. The companies director is listed as Bagshaw, Joanne Louise at Companies House. We don't know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAGSHAW, Joanne Louise | 14 August 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 October 2018 | |
LIQ13 - N/A | 02 July 2018 | |
AD01 - Change of registered office address | 08 August 2017 | |
RESOLUTIONS - N/A | 03 August 2017 | |
LIQ01 - N/A | 03 August 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 August 2017 | |
RESOLUTIONS - N/A | 05 April 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 05 April 2017 | |
SH19 - Statement of capital | 05 April 2017 | |
CAP-SS - N/A | 05 April 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 26 July 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AP01 - Appointment of director | 30 December 2015 | |
TM01 - Termination of appointment of director | 21 December 2015 | |
AP03 - Appointment of secretary | 03 December 2015 | |
TM02 - Termination of appointment of secretary | 10 November 2015 | |
AA - Annual Accounts | 12 October 2015 | |
AP01 - Appointment of director | 30 September 2015 | |
TM01 - Termination of appointment of director | 16 September 2015 | |
AR01 - Annual Return | 20 February 2015 | |
AA - Annual Accounts | 06 October 2014 | |
MISC - Miscellaneous document | 09 April 2014 | |
MISC - Miscellaneous document | 01 April 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 22 February 2013 | |
CH01 - Change of particulars for director | 20 February 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 10 November 2011 | |
TM01 - Termination of appointment of director | 01 November 2011 | |
AP01 - Appointment of director | 06 September 2011 | |
TM01 - Termination of appointment of director | 08 July 2011 | |
TM01 - Termination of appointment of director | 23 May 2011 | |
TM01 - Termination of appointment of director | 23 May 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 15 February 2011 | |
AR01 - Annual Return | 11 March 2010 | |
AP01 - Appointment of director | 01 December 2009 | |
RESOLUTIONS - N/A | 23 November 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 November 2009 | |
CAP-SS - N/A | 23 November 2009 | |
SH19 - Statement of capital | 23 November 2009 | |
SH19 - Statement of capital | 23 November 2009 | |
AA - Annual Accounts | 31 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2009 | |
288b - Notice of resignation of directors or secretaries | 30 July 2009 | |
RESOLUTIONS - N/A | 07 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2009 | |
363a - Annual Return | 10 February 2009 | |
MEM/ARTS - N/A | 22 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 December 2008 | |
RESOLUTIONS - N/A | 02 December 2008 | |
123 - Notice of increase in nominal capital | 02 December 2008 | |
AA - Annual Accounts | 03 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2008 | |
363a - Annual Return | 11 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2008 | |
AA - Annual Accounts | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 19 July 2007 | |
288b - Notice of resignation of directors or secretaries | 29 June 2007 | |
225 - Change of Accounting Reference Date | 29 June 2007 | |
363a - Annual Return | 01 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2007 | |
363a - Annual Return | 26 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2006 | |
CERTNM - Change of name certificate | 27 March 2006 | |
RESOLUTIONS - N/A | 16 November 2005 | |
RESOLUTIONS - N/A | 16 November 2005 | |
RESOLUTIONS - N/A | 16 November 2005 | |
RESOLUTIONS - N/A | 16 November 2005 | |
288b - Notice of resignation of directors or secretaries | 26 September 2005 | |
NEWINC - New incorporation documents | 26 September 2005 |