DG SHIPPING & TRADING LLP - CARDIFF


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-26 View Report
Address. Change date: 2024-01-05. Default address: PO Box 4385, Oc372881 - Companies House Default Address, Cardiff, CF14 8LH. 2024-01-05 View Report
Gazette. Gazette notice voluntary. 2024-01-02 View Report
Dissolution. Dissolution application strike off limited liability partnership. 2023-12-20 View Report
Accounts. Accounts type total exemption full. 2023-11-13 View Report
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Accounts. Accounts type total exemption full. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2022-11-01 View Report
Accounts. Accounts type total exemption full. 2021-11-29 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Confirmation statement. Statement with no updates. 2021-09-10 View Report
Accounts. Accounts type total exemption full. 2021-01-26 View Report
Confirmation statement. Statement with no updates. 2020-10-15 View Report
Address. New address: Building 3 566 Chiswick High Road London W4 5YA. Old address: Building 3 566 Chiswick High Road London W4 5YA England. Change date: 2020-08-02. 2020-08-02 View Report
Address. Change date: 2020-08-02. New address: Building 3 566 Chiswick High Road London W4 5YA. Old address: 26 York Street London W1U 6PZ. 2020-08-02 View Report
Accounts. Accounts type total exemption full. 2019-11-29 View Report
Confirmation statement. Statement with no updates. 2019-10-21 View Report
Officers. Officer name: Roman Osipov. Change date: 2018-12-05. 2019-08-14 View Report
Officers. Change date: 2018-12-14. Officer name: Igor Gaponov. 2019-08-14 View Report
Accounts. Accounts type total exemption full. 2018-11-22 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Accounts. Accounts type total exemption full. 2017-11-20 View Report
Confirmation statement. Statement with no updates. 2017-10-17 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Roman Osipov. 2017-10-17 View Report
Persons with significant control. Withdrawal date: 2017-10-17. 2017-10-17 View Report
Accounts. Accounts type total exemption small. 2016-12-02 View Report
Confirmation statement. Statement with updates. 2016-10-23 View Report
Accounts. Accounts type total exemption small. 2015-11-14 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-10-16 View Report
Accounts. Accounts type total exemption small. 2014-11-04 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-09-23 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-08-30 View Report
Address. Old address: 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH England. Change date: 2013-08-21. 2013-08-21 View Report
Gazette. Gazette filings brought up to date. 2013-07-02 View Report
Accounts. Accounts type total exemption small. 2013-07-01 View Report
Gazette. Gazette notice compulsary. 2013-06-25 View Report
Incorporation. Incorporation limited liability partnership. 2012-02-27 View Report