About

Registered Number: 05573603
Date of Incorporation: 26/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAGSHAW, Joanne Louise 14 August 2015 - 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.