Dgh Group Ltd was founded on 19 December 1997 and are based in Hove in East Sussex, it's status at Companies House is "Dissolved". The companies directors are listed as Bridle, Michael Roy, English, Paul at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIDLE, Michael Roy | 29 December 1997 | 10 July 2007 | 1 |
ENGLISH, Paul | 29 December 1997 | 06 October 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 February 2020 | |
LIQ10 - N/A | 30 December 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 December 2019 | |
LIQ14 - N/A | 08 November 2019 | |
LIQ03 - N/A | 08 November 2018 | |
AD01 - Change of registered office address | 23 October 2017 | |
TM01 - Termination of appointment of director | 17 October 2017 | |
RESOLUTIONS - N/A | 13 October 2017 | |
LIQ02 - N/A | 13 October 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 October 2017 | |
TM01 - Termination of appointment of director | 27 September 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 12 September 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AP01 - Appointment of director | 16 June 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 09 January 2015 | |
TM02 - Termination of appointment of secretary | 09 January 2015 | |
TM01 - Termination of appointment of director | 28 October 2014 | |
AA - Annual Accounts | 11 September 2014 | |
AR01 - Annual Return | 31 January 2014 | |
AA - Annual Accounts | 26 April 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 18 April 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 19 February 2010 | |
AD01 - Change of registered office address | 19 February 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 13 February 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363s - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 09 October 2007 | |
288b - Notice of resignation of directors or secretaries | 13 July 2007 | |
363s - Annual Return | 21 January 2007 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 16 December 2004 | |
AA - Annual Accounts | 28 July 2004 | |
363s - Annual Return | 18 December 2003 | |
AA - Annual Accounts | 01 May 2003 | |
363s - Annual Return | 08 January 2003 | |
AA - Annual Accounts | 24 April 2002 | |
363s - Annual Return | 24 December 2001 | |
AA - Annual Accounts | 10 May 2001 | |
363s - Annual Return | 29 December 2000 | |
RESOLUTIONS - N/A | 23 May 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2000 | |
123 - Notice of increase in nominal capital | 23 May 2000 | |
AA - Annual Accounts | 13 April 2000 | |
363s - Annual Return | 10 January 2000 | |
AA - Annual Accounts | 09 July 1999 | |
363s - Annual Return | 13 January 1999 | |
287 - Change in situation or address of Registered Office | 23 December 1998 | |
395 - Particulars of a mortgage or charge | 07 May 1998 | |
288a - Notice of appointment of directors or secretaries | 08 January 1998 | |
288a - Notice of appointment of directors or secretaries | 08 January 1998 | |
288a - Notice of appointment of directors or secretaries | 08 January 1998 | |
287 - Change in situation or address of Registered Office | 08 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 1998 | |
287 - Change in situation or address of Registered Office | 05 January 1998 | |
288b - Notice of resignation of directors or secretaries | 05 January 1998 | |
288b - Notice of resignation of directors or secretaries | 05 January 1998 | |
NEWINC - New incorporation documents | 19 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 April 1998 | Outstanding |
N/A |