About

Registered Number: 09917603
Date of Incorporation: 15/12/2015 (8 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Dcg Cd Ltd was setup in 2015, it's status in the Companies House registry is set to "Dissolved". This organisation has 5 directors listed as Silbert, Barry Edward, Bonney, Jeremy Rajkumar, Silbert, Barry Edward, Bonney, Jeremy Rajkumar, Silbert, Barry Edward at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNEY, Jeremy Rajkumar 29 December 2015 11 May 2016 1
SILBERT, Barry Edward 15 December 2015 29 December 2015 1
Secretary Name Appointed Resigned Total Appointments
SILBERT, Barry Edward 10 May 2016 - 1
BONNEY, Jeremy Rajkumar 29 December 2015 11 May 2016 1
SILBERT, Barry Edward 15 December 2015 29 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 01 July 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
CS01 - N/A 22 March 2019
RESOLUTIONS - N/A 14 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 18 September 2017
AD01 - Change of registered office address 31 July 2017
CS01 - N/A 15 March 2017
DS02 - Withdrawal of striking off application by a company 22 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 17 December 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 12 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
AP03 - Appointment of secretary 12 May 2016
TM01 - Termination of appointment of director 12 January 2016
AP01 - Appointment of director 12 January 2016
TM01 - Termination of appointment of director 30 December 2015
TM02 - Termination of appointment of secretary 30 December 2015
AP03 - Appointment of secretary 30 December 2015
AP01 - Appointment of director 30 December 2015
NEWINC - New incorporation documents 15 December 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.