DG3 UK INTERMEDIATE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DG3 UK INTERMEDIATE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06532377

Incorporation date

12/03/2008

Size

Small

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2008)
dot icon13/09/2025
Final Gazette dissolved following liquidation
dot icon13/06/2025
Return of final meeting in a members' voluntary winding up
dot icon16/12/2024
Liquidators' statement of receipts and payments to 2024-11-19
dot icon16/12/2023
Appointment of a voluntary liquidator
dot icon07/12/2023
Change of details for Dg3 Holdings Limited as a person with significant control on 2023-11-28
dot icon06/12/2023
Resolutions
dot icon05/12/2023
Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2023-12-05
dot icon01/12/2023
Declaration of solvency
dot icon29/11/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon28/09/2023
Resolutions
dot icon28/09/2023
Solvency Statement dated 27/09/23
dot icon28/09/2023
Statement by Directors
dot icon28/09/2023
Statement of capital on 2023-09-28
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon29/06/2023
Current accounting period shortened from 2022-06-30 to 2022-06-29
dot icon27/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon26/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon07/05/2022
Compulsory strike-off action has been discontinued
dot icon06/05/2022
Accounts for a small company made up to 2020-12-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon02/12/2021
Termination of appointment of Gary Ronald Wilson as a director on 2021-12-01
dot icon02/12/2021
Termination of appointment of Maria Jayne Gibbs as a secretary on 2021-12-01
dot icon30/11/2021
Satisfaction of charge 065323770001 in full
dot icon18/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon26/01/2021
Accounts for a small company made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon31/01/2020
Appointment of Miss Maria Jayne Gibbs as a secretary on 2020-01-27
dot icon09/01/2020
Appointment of Mr Michael Roth as a director on 2019-11-19
dot icon10/12/2019
Termination of appointment of Suzanne Latouche as a director on 2019-11-19
dot icon10/12/2019
Termination of appointment of Suzanne Latouche as a secretary on 2019-11-19
dot icon10/12/2019
Appointment of Mr Gary Ronald Wilson as a director on 2019-07-08
dot icon11/10/2019
Accounts for a small company made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon24/06/2019
Appointment of Ms Suzanne Latouche as a director on 2019-06-17
dot icon24/06/2019
Termination of appointment of Barry James Page as a director on 2019-06-17
dot icon21/03/2019
Appointment of Mr Bassem Mansour as a director on 2019-02-19
dot icon21/03/2019
Director's details changed for Mr Steven Babat on 2019-02-19
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon21/02/2018
Appointment of Mr Steven Babat as a director on 2018-01-01
dot icon21/02/2018
Termination of appointment of Thomas Saggiomo as a director on 2018-01-01
dot icon06/11/2017
Full accounts made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon26/04/2017
Termination of appointment of Peter Lionel Furlonge as a director on 2017-03-31
dot icon26/04/2017
Appointment of Mr Barry James Page as a director on 2017-04-01
dot icon21/11/2016
Registration of charge 065323770001, created on 2016-11-18
dot icon09/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon30/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon29/06/2016
Termination of appointment of Terence Maxwell Mullen as a director on 2016-06-17
dot icon13/04/2016
Director's details changed for Mr Peter Lionel Furlonge on 2016-03-23
dot icon13/04/2016
Secretary's details changed for Ms Suzanne Latouche on 2016-03-23
dot icon22/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon20/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon14/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/05/2014
Appointment of Ms Suzanne Latouche as a secretary
dot icon11/11/2013
Termination of appointment of Paul Jeal as a director
dot icon11/11/2013
Appointment of Mr Peter Lionel Furlonge as a director
dot icon11/11/2013
Registered office address changed from Unit C3 Enterprise Business Park Millharbour Docklands London E14 9TE on 2013-11-11
dot icon03/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon15/08/2013
Director's details changed for Mr Paul William Jeal on 2013-04-22
dot icon13/08/2013
Memorandum and Articles of Association
dot icon02/07/2013
Statement of capital following an allotment of shares on 2010-07-30
dot icon02/07/2013
Resolutions
dot icon02/07/2013
Resolutions
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon17/01/2012
Group of companies' accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon07/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon28/06/2010
Registered office address changed from C/O Kirkland & Ellis International 30 St. Mary Axe London EC3A 8AF on 2010-06-28
dot icon21/05/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon07/05/2010
Register inspection address has been changed
dot icon27/04/2010
Appointment of Paul Jeal as a director
dot icon27/04/2010
Group of companies' accounts made up to 2009-03-31
dot icon08/04/2010
Appointment of President & C.E.O. Thomas Saggiomo as a director
dot icon08/04/2010
Termination of appointment of Anthony Giorgio as a director
dot icon08/04/2010
Termination of appointment of Anthony Giorgio as a secretary
dot icon23/04/2009
Return made up to 09/04/09; full list of members
dot icon02/10/2008
Appointment terminated director instant companies LIMITED
dot icon02/10/2008
Appointment terminated secretary swift incorporations LIMITED
dot icon06/05/2008
Statement of affairs
dot icon06/05/2008
Ad 04/04/08\gbp si 100@1=100\gbp ic 100/200\
dot icon06/05/2008
Ad 04/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon07/04/2008
Director appointed terrence maxwell mullen
dot icon07/04/2008
Director and secretary appointed anthony paul giorgio
dot icon12/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
15/08/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furlonge, Peter Lionel
Director
18/09/2013 - 31/03/2017
12

Persons with Significant Control

1
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 DG3 UK INTERMEDIATE HOLDINGS LIMITED

DG3 UK INTERMEDIATE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 12/03/2008 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DG3 UK INTERMEDIATE HOLDINGS LIMITED?

toggle

DG3 UK INTERMEDIATE HOLDINGS LIMITED is currently Dissolved. It was registered on 12/03/2008 and dissolved on 13/09/2025.

Where is DG3 UK INTERMEDIATE HOLDINGS LIMITED located?

toggle

DG3 UK INTERMEDIATE HOLDINGS LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does DG3 UK INTERMEDIATE HOLDINGS LIMITED do?

toggle

DG3 UK INTERMEDIATE HOLDINGS LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for DG3 UK INTERMEDIATE HOLDINGS LIMITED?

toggle

The latest filing was on 13/09/2025: Final Gazette dissolved following liquidation.