D&G PARTNERS LIMITED

Register to unlock more data on OkredoRegister

D&G PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07376774

Incorporation date

15/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 19-21 Shepperton Marina,, Felix Lane, Shepperton, Middlesex TW17 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2010)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon10/10/2022
Application to strike the company off the register
dot icon27/09/2022
Termination of appointment of Adam Stanier as a director on 2020-03-31
dot icon11/07/2022
Restoration by order of the court
dot icon30/03/2021
Final Gazette dissolved via compulsory strike-off
dot icon04/12/2020
Satisfaction of charge 1 in full
dot icon25/07/2020
Compulsory strike-off action has been suspended
dot icon24/03/2020
First Gazette notice for compulsory strike-off
dot icon20/11/2019
Director's details changed for Mr Adam Stanier on 2019-11-15
dot icon20/11/2019
Director's details changed for Mr Glen Paul James Nash on 2019-11-15
dot icon20/11/2019
Director's details changed for Mr David Charles Nash on 2019-11-15
dot icon18/11/2019
Confirmation statement made on 2019-09-15 with updates
dot icon15/11/2019
Director's details changed for Mr David Charles Nash on 2019-11-15
dot icon15/11/2019
Director's details changed for Mr Adam Stanier on 2019-11-15
dot icon15/11/2019
Director's details changed for Mr Glen Paul James Nash on 2019-11-15
dot icon18/06/2019
Change of details for D & G Group Limited as a person with significant control on 2019-06-14
dot icon18/06/2019
Second filing of Confirmation Statement dated 15/09/2018
dot icon14/06/2019
Notification of D & G Group Limited as a person with significant control on 2019-06-14
dot icon14/06/2019
Cessation of Glen Paul James Nash as a person with significant control on 2019-06-04
dot icon14/06/2019
Cessation of David Charles Nash as a person with significant control on 2019-06-04
dot icon06/06/2019
Notification of David Charles Nash as a person with significant control on 2017-02-28
dot icon05/06/2019
Notification of Glen Nash as a person with significant control on 2016-04-06
dot icon05/06/2019
Cessation of Glen Nash as a person with significant control on 2016-07-01
dot icon05/06/2019
Statement of capital following an allotment of shares on 2016-04-11
dot icon08/04/2019
Second filing of Confirmation Statement dated 15/09/2018
dot icon27/02/2019
Resolutions
dot icon27/02/2019
Cancellation of shares. Statement of capital on 2018-08-22
dot icon27/02/2019
Purchase of own shares.
dot icon07/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-15 with updates
dot icon07/11/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon27/09/2017
Termination of appointment of David Henry Gray as a director on 2017-09-27
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon30/06/2017
Termination of appointment of Robert Leigh as a director on 2017-06-30
dot icon14/06/2017
Appointment of Mr Robert Leigh as a director on 2017-06-05
dot icon12/06/2017
Termination of appointment of Robert Leigh as a director on 2017-06-05
dot icon01/03/2017
Appointment of Mr David Gray as a director on 2017-03-01
dot icon02/02/2017
Director's details changed for Mr Robert Leigh on 2017-02-01
dot icon07/10/2016
Appointment of Mr Robert Leigh as a director on 2016-10-07
dot icon23/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon23/09/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon31/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Previous accounting period shortened from 2011-09-30 to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/06/2011
Registered office address changed from 20 Pine Wood Sunbury on Thames Middlesex TW16 6SG England on 2011-06-06
dot icon15/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Glen Paul James
Director
15/09/2010 - Present
10
Stanier, Adam Douglas
Director
15/09/2010 - 31/03/2020
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D&G PARTNERS LIMITED

D&G PARTNERS LIMITED is an(a) Dissolved company incorporated on 15/09/2010 with the registered office located at Units 19-21 Shepperton Marina,, Felix Lane, Shepperton, Middlesex TW17 8NS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D&G PARTNERS LIMITED?

toggle

D&G PARTNERS LIMITED is currently Dissolved. It was registered on 15/09/2010 and dissolved on 17/01/2023.

Where is D&G PARTNERS LIMITED located?

toggle

D&G PARTNERS LIMITED is registered at Units 19-21 Shepperton Marina,, Felix Lane, Shepperton, Middlesex TW17 8NS.

What does D&G PARTNERS LIMITED do?

toggle

D&G PARTNERS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for D&G PARTNERS LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.