About

Registered Number: 03556950
Date of Incorporation: 01/05/1998 (26 years ago)
Company Status: Active
Registered Address: Deans House, 45-47 Gorst Road Park Royal, London, NW10 6LS

 

Established in 1998, Dg (UK) Textiles Ltd have registered office in London, it has a status of "Active". There is only one director listed for Dg (UK) Textiles Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAMSHIDZADEH, Daniel 01 September 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 07 May 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 05 February 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 16 May 2018
PSC09 - N/A 15 March 2018
PSC01 - N/A 15 March 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 29 March 2017
CH03 - Change of particulars for secretary 18 November 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 20 January 2012
AP03 - Appointment of secretary 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 15 January 2007
AA - Annual Accounts 26 July 2006
AUD - Auditor's letter of resignation 26 August 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 20 June 2003
363s - Annual Return 05 August 2002
287 - Change in situation or address of Registered Office 27 July 2002
AA - Annual Accounts 05 June 2002
AA - Annual Accounts 31 July 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
363s - Annual Return 07 June 2001
287 - Change in situation or address of Registered Office 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 05 March 2000
395 - Particulars of a mortgage or charge 08 June 1999
363s - Annual Return 11 May 1999
395 - Particulars of a mortgage or charge 14 April 1999
395 - Particulars of a mortgage or charge 06 October 1998
395 - Particulars of a mortgage or charge 27 July 1998
225 - Change of Accounting Reference Date 24 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
395 - Particulars of a mortgage or charge 19 June 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 29 May 1999 Outstanding

N/A

Charge over credit balances 08 April 1999 Outstanding

N/A

Charge over credit balances 29 September 1998 Outstanding

N/A

Mortgage debenture 22 July 1998 Outstanding

N/A

Charge over credit balances 12 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.