About

Registered Number: 03483531
Date of Incorporation: 19/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2020 (4 years and 2 months ago)
Registered Address: 1st Floor 16-17 Boundary Road, Hove, East Sussex, BN3 4AN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.