About

Registered Number: 05701524
Date of Incorporation: 07/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: The Long Lodge 265-269 Kingston Road, Wimbledon, London, SW19 3NW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.