DG3 EUROPE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-05-16 View Report
Gazette. Gazette notice voluntary. 2023-02-28 View Report
Dissolution. Dissolution application strike off company. 2023-02-17 View Report
Accounts. Accounts type small. 2023-01-04 View Report
Confirmation statement. Statement with updates. 2022-08-30 View Report
Accounts. Accounts type small. 2021-12-02 View Report
Officers. Officer name: Mr Jeremy Edward Charles Walters. Appointment date: 2021-12-01. 2021-12-02 View Report
Officers. Termination date: 2021-12-01. Officer name: Steven Babat. 2021-12-02 View Report
Officers. Officer name: Mr Laurent Thierry Salmon. Appointment date: 2021-12-01. 2021-12-02 View Report
Officers. Officer name: Gary Ronald Wilson. Termination date: 2021-12-01. 2021-12-02 View Report
Officers. Appointment date: 2021-12-01. Officer name: Mr Patrick James Crean. 2021-12-02 View Report
Officers. Termination date: 2021-12-01. Officer name: Michael Roth. 2021-12-02 View Report
Officers. Appointment date: 2021-12-01. Officer name: Mr Richard Joseph Cahill. 2021-12-02 View Report
Address. Change date: 2021-12-02. Old address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD. New address: Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB. 2021-12-02 View Report
Mortgage. Charge number: 032437540008. 2021-10-12 View Report
Confirmation statement. Statement with no updates. 2021-09-08 View Report
Accounts. Accounts type small. 2021-01-26 View Report
Confirmation statement. Statement with no updates. 2020-09-08 View Report
Officers. Appointment date: 2019-11-19. Officer name: Mr Michael Roth. 2020-01-09 View Report
Officers. Appointment date: 2019-07-08. Officer name: Mr Gary Ronald Wilson. 2019-12-10 View Report
Officers. Officer name: Suzanne Latouche. Termination date: 2019-11-19. 2019-12-10 View Report
Accounts. Accounts type small. 2019-10-11 View Report
Confirmation statement. Statement with no updates. 2019-09-04 View Report
Officers. Officer name: Barry James Page. Termination date: 2019-06-17. 2019-06-24 View Report
Officers. Appointment date: 2019-06-17. Officer name: Ms Suzanne Latouche. 2019-06-24 View Report
Officers. Change date: 2019-02-19. Officer name: Mr Steven Babat. 2019-03-21 View Report
Accounts. Accounts type small. 2018-10-04 View Report
Confirmation statement. Statement with no updates. 2018-09-12 View Report
Officers. Officer name: Mr Steven Babat. Appointment date: 2018-01-01. 2018-02-21 View Report
Officers. Officer name: Thomas Saggiomo. Termination date: 2018-01-01. 2018-02-21 View Report
Accounts. Accounts type small. 2017-10-07 View Report
Confirmation statement. Statement with no updates. 2017-09-19 View Report
Officers. Officer name: Mr Barry James Page. Appointment date: 2017-04-01. 2017-04-26 View Report
Officers. Officer name: Peter Lionel Furlonge. Termination date: 2017-03-31. 2017-04-26 View Report
Mortgage. Charge creation date: 2016-11-18. Charge number: 032437540008. 2016-11-21 View Report
Mortgage. Charge number: 6. 2016-11-18 View Report
Mortgage. Charge number: 7. 2016-11-18 View Report
Accounts. Accounts type full. 2016-10-09 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Officers. Officer name: Terence Maxwell Mullen. Termination date: 2016-06-17. 2016-07-06 View Report
Officers. Change date: 2016-03-23. Officer name: Mr Peter Lionel Furlonge. 2016-04-13 View Report
Accounts. Accounts type full. 2015-09-22 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Annual return. With made up date full list shareholders. 2014-09-04 View Report
Accounts. Accounts type full. 2014-08-14 View Report
Officers. Officer name: Paul Jeal. 2013-10-31 View Report
Officers. Officer name: Paul Jeal. 2013-10-31 View Report
Accounts. Accounts type full. 2013-09-30 View Report
Officers. Officer name: Mr Peter Lionel Furlonge. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-09-05 View Report