About

Registered Number: 06505483
Date of Incorporation: 15/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: 2 The Homestead, Shenley Church End, Milton Keynes, MK5 6DJ,

 

Dg Investments (Milton Keynes) Ltd was registered on 15 February 2008, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Dg Investments (Milton Keynes) Ltd. This organisation has one director listed as Morgan, Geraldine Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Geraldine Mary 31 January 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DISS16(SOAS) - N/A 08 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2013
MR01 - N/A 08 May 2013
DISS16(SOAS) - N/A 20 March 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
DISS16(SOAS) - N/A 10 August 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
MISC - Miscellaneous document 12 December 2011
AA - Annual Accounts 06 October 2011
TM02 - Termination of appointment of secretary 16 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 09 June 2010
AP01 - Appointment of director 20 April 2010
AR01 - Annual Return 06 April 2010
AP01 - Appointment of director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
AA - Annual Accounts 31 October 2009
395 - Particulars of a mortgage or charge 06 August 2009
395 - Particulars of a mortgage or charge 05 August 2009
395 - Particulars of a mortgage or charge 05 August 2009
363a - Annual Return 11 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2009
353 - Register of members 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
225 - Change of Accounting Reference Date 09 March 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
CERTNM - Change of name certificate 28 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
NEWINC - New incorporation documents 15 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2013 Outstanding

N/A

Debenture 03 August 2009 Outstanding

N/A

Debenture 03 August 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement 03 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.