DGM DESIGN & BUILD LIMITED

Register to unlock more data on OkredoRegister

DGM DESIGN & BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11134479

Incorporation date

05/01/2018

Size

Dormant

Contacts

Registered address

Registered address

7 Croft Close, Harlington, Hayes UB3 5NECopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2018)
dot icon09/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon12/04/2024
Application to strike the company off the register
dot icon01/11/2023
Accounts for a dormant company made up to 2023-01-31
dot icon20/07/2023
Change of details for Mrs Nina Jandu as a person with significant control on 2023-07-20
dot icon23/06/2023
Change of details for Mrs Nina Jandu as a person with significant control on 2023-06-23
dot icon23/06/2023
Change of details for Mr Gurdip Singh Sambhy as a person with significant control on 2023-06-23
dot icon23/06/2023
Secretary's details changed for Gurdip Singh Sambhy on 2023-06-23
dot icon23/06/2023
Director's details changed for Mrs Nina Jandu on 2023-06-23
dot icon23/06/2023
Director's details changed for Mr Gurdip Singh Sambhy on 2023-06-23
dot icon23/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/08/2021
Confirmation statement made on 2021-06-08 with updates
dot icon10/05/2021
Registered office address changed from C/O Siva Palan & Co 69-75 Boston Manor Road Brentford TW8 9JJ England to 7 Croft Close Harlington Hayes UB3 5NE on 2021-05-10
dot icon30/09/2020
Registration of charge 111344790002, created on 2020-09-29
dot icon15/06/2020
Micro company accounts made up to 2020-01-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon08/06/2020
Termination of appointment of Manpreet Singh Matharoo as a director on 2020-06-08
dot icon08/06/2020
Cessation of Manpreet Singh Matharoo as a person with significant control on 2020-06-08
dot icon08/06/2020
Change of details for Mr Gurdip Singh Sambhy as a person with significant control on 2020-06-08
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon13/05/2020
Notification of Gurdip Singh Sambhy as a person with significant control on 2020-05-12
dot icon10/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon10/02/2020
Change of details for Manpreet Singh Matharoo as a person with significant control on 2020-02-04
dot icon10/02/2020
Notification of Manpreet Singh Matharoo as a person with significant control on 2020-02-04
dot icon30/07/2019
Micro company accounts made up to 2019-01-31
dot icon22/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon25/08/2018
Director's details changed for Mr Manpreet Singh Matharoo on 2018-08-22
dot icon30/04/2018
Registration of charge 111344790001, created on 2018-04-24
dot icon05/02/2018
Notification of Nina Jandu as a person with significant control on 2018-02-05
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon05/02/2018
Cessation of Davinder Singh Jandu as a person with significant control on 2018-02-05
dot icon05/02/2018
Appointment of Mrs Nina Jandu as a director on 2018-02-05
dot icon05/02/2018
Termination of appointment of Davinder Singh Jandu as a director on 2018-02-05
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon08/01/2018
Notification of Davinder Singh Jandu as a person with significant control on 2018-01-05
dot icon08/01/2018
Appointment of Gurdip Singh Sambhy as a secretary on 2018-01-05
dot icon08/01/2018
Appointment of Mr Manpreet Singh Matharoo as a director on 2018-01-05
dot icon08/01/2018
Appointment of Mr Davinder Singh Jandu as a director on 2018-01-05
dot icon08/01/2018
Appointment of Gurdip Singh Sambhy as a director on 2018-01-05
dot icon08/01/2018
Withdrawal of a person with significant control statement on 2018-01-08
dot icon08/01/2018
Registered office address changed from 69-75 Boston Manor Road Brentford TW8 9JJ United Kingdom to C/O Siva Palan & Co 69-75 Boston Manor Road Brentford TW8 9JJ on 2018-01-08
dot icon08/01/2018
Termination of appointment of Michael Duke as a director on 2018-01-05
dot icon05/01/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-98.96 % *

* during past year

Cash in Bank

£99.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.78K
-
0.00
8.72K
-
2022
0
18.68K
-
0.00
9.49K
-
2023
-
99.00
-
0.00
99.00
-
2023
-
99.00
-
0.00
99.00
-

Employees

2023

Employees

-

Net Assets(GBP)

99.00 £Descended-99.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.00 £Descended-98.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DGM DESIGN & BUILD LIMITED

DGM DESIGN & BUILD LIMITED is an(a) Dissolved company incorporated on 05/01/2018 with the registered office located at 7 Croft Close, Harlington, Hayes UB3 5NE. There are currently 3 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 DGM DESIGN & BUILD LIMITED?

toggle

DGM DESIGN & BUILD LIMITED is currently Dissolved. It was registered on 05/01/2018 and dissolved on 09/07/2024.

Where is DGM DESIGN & BUILD LIMITED located?

toggle

DGM DESIGN & BUILD LIMITED is registered at 7 Croft Close, Harlington, Hayes UB3 5NE.

What does DGM DESIGN & BUILD LIMITED do?

toggle

DGM DESIGN & BUILD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DGM DESIGN & BUILD LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via voluntary strike-off.