Dbiq Ltd was registered on 07 February 2006 and are based in London, it's status in the Companies House registry is set to "Active". Mahoney, Wayne, Margetts, Katherine are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAHONEY, Wayne | 07 February 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARGETTS, Katherine | 07 February 2006 | 08 March 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 22 February 2019 | |
PSC04 - N/A | 22 February 2019 | |
CH01 - Change of particulars for director | 22 February 2019 | |
DISS40 - Notice of striking-off action discontinued | 14 July 2018 | |
AA - Annual Accounts | 11 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2018 | |
CS01 - N/A | 01 March 2018 | |
CH01 - Change of particulars for director | 09 October 2017 | |
PSC04 - N/A | 09 October 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 08 February 2017 | |
AR01 - Annual Return | 01 April 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AD01 - Change of registered office address | 19 May 2015 | |
TM02 - Termination of appointment of secretary | 17 April 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AD01 - Change of registered office address | 22 October 2014 | |
CH01 - Change of particulars for director | 19 September 2014 | |
CH03 - Change of particulars for secretary | 19 September 2014 | |
AD01 - Change of registered office address | 19 September 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 13 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 April 2009 | |
363a - Annual Return | 25 April 2008 | |
AA - Annual Accounts | 20 November 2007 | |
225 - Change of Accounting Reference Date | 20 November 2007 | |
363a - Annual Return | 19 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 20 June 2006 | |
288a - Notice of appointment of directors or secretaries | 20 June 2006 | |
288b - Notice of resignation of directors or secretaries | 14 February 2006 | |
288b - Notice of resignation of directors or secretaries | 14 February 2006 | |
NEWINC - New incorporation documents | 07 February 2006 |