DGP INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

DGP INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03686895

Incorporation date

22/12/1998

Size

Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1998)
dot icon26/09/2023
Final Gazette dissolved following liquidation
dot icon26/06/2023
Return of final meeting in a members' voluntary winding up
dot icon10/03/2023
Liquidators' statement of receipts and payments to 2023-02-03
dot icon02/03/2022
Liquidators' statement of receipts and payments to 2022-02-03
dot icon21/08/2021
Appointment of a voluntary liquidator
dot icon20/08/2021
Death of a liquidator
dot icon30/03/2021
Register inspection address has been changed to Aldgate Tower 2 Leman Street London E1 8FA
dot icon20/03/2021
Registered office address changed from , Aldgate Tower 2 Leman Street, London, E1 8FA, United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2021-03-20
dot icon18/02/2021
Declaration of solvency
dot icon18/02/2021
Appointment of a voluntary liquidator
dot icon18/02/2021
Resolutions
dot icon23/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon23/01/2020
Full accounts made up to 2019-09-27
dot icon09/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon14/08/2019
Secretary's details changed for Mr Bolaji Moruf Taiwo on 2019-08-14
dot icon04/07/2019
Termination of appointment of Bernice Constance Lilian Philps as a director on 2019-07-03
dot icon03/07/2019
Appointment of Mrs Joanne Lucy Lang as a director on 2019-07-03
dot icon27/06/2019
Full accounts made up to 2018-09-28
dot icon04/06/2019
Director's details changed for Bernice Constance Lilian Philps on 2019-05-28
dot icon30/05/2019
Director's details changed for Mr David John Price on 2019-05-30
dot icon28/05/2019
Change of details for Urs Corporation Group Limited as a person with significant control on 2019-05-28
dot icon28/05/2019
Registered office address changed from , St. George's House 5 st. George's Road, Wimbledon, London, SW19 4DR, England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2019-05-28
dot icon07/01/2019
Appointment of Mr Bolaji Moruf Taiwo as a secretary on 2018-12-21
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon29/05/2018
Full accounts made up to 2017-09-29
dot icon04/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon20/09/2017
Termination of appointment of Rebecca Elizabeth Hemshall as a director on 2017-08-21
dot icon12/09/2017
Appointment of Mr David John Price as a director
dot icon12/09/2017
Appointment of Mr David John Price as a director on 2017-08-21
dot icon11/09/2017
Appointment of Bernice Constance Lilian Philps as a director on 2017-08-21
dot icon19/06/2017
Full accounts made up to 2016-09-30
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon29/11/2016
Registered office address changed from , St. Georges House 5 st. Georges Road, London, SW19 4DR, England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2016-11-29
dot icon27/10/2016
Registered office address changed from , Aecom House Victoria Street, St. Albans, Hertfordshire, AL1 3ER to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2016-10-27
dot icon01/07/2016
Full accounts made up to 2015-10-02
dot icon23/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon31/07/2015
Miscellaneous
dot icon24/06/2015
Full accounts made up to 2014-10-17
dot icon13/05/2015
Termination of appointment of Abraham Varghese Marrett as a director on 2015-05-12
dot icon13/05/2015
Appointment of Rebecca Elizabeth Hemshall as a director on 2015-05-12
dot icon30/04/2015
Current accounting period shortened from 2015-10-17 to 2015-09-30
dot icon30/04/2015
Registered office address changed from , Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2015-04-30
dot icon20/03/2015
Termination of appointment of Jerome Phillipe Munro-Lafon as a director on 2015-03-12
dot icon06/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon17/10/2014
Previous accounting period shortened from 2014-12-31 to 2014-10-17
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Second filing of AP01 previously delivered to Companies House
dot icon02/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon23/10/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Termination of appointment of Alan Parry-Jones as a secretary
dot icon06/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon01/12/2011
Full accounts made up to 2010-12-31
dot icon16/11/2011
Termination of appointment of Volker Bettenbuehl as a director
dot icon16/11/2011
Appointment of Mr Abraham Varghese Marrett as a director
dot icon28/06/2011
Appointment of Volker Helmut Bettenbuehl as a director
dot icon22/06/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon19/04/2011
Appointment of Alan Parry-Jones as a secretary
dot icon19/04/2011
Appointment of Jerome Phillipe Munro-Lafon as a director
dot icon19/04/2011
Termination of appointment of Geoffrey Redwood as a secretary
dot icon19/04/2011
Termination of appointment of Christopher Jennison as a director
dot icon19/04/2011
Termination of appointment of Joseph Gallagher as a director
dot icon23/03/2011
Auditor's resignation
dot icon25/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2010-05-02
dot icon14/07/2010
Termination of appointment of David Platt as a director
dot icon02/02/2010
Full accounts made up to 2009-05-03
dot icon11/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon23/12/2009
Director's details changed for Christopher William Jennison on 2009-12-23
dot icon23/12/2009
Director's details changed for David Platt on 2009-12-23
dot icon23/12/2009
Director's details changed for Joseph Michael Gallagher on 2009-12-23
dot icon30/04/2009
Full accounts made up to 2008-04-27
dot icon19/01/2009
Return made up to 22/12/08; full list of members
dot icon19/01/2009
Secretary's change of particulars / geoffrey redwood / 06/12/2006
dot icon01/08/2008
Full accounts made up to 2007-04-29
dot icon18/02/2008
Return made up to 22/12/07; full list of members
dot icon18/02/2008
Location of debenture register
dot icon18/02/2008
Location of register of members
dot icon18/02/2008
Registered office changed on 18/02/08 from:\scott house, basing view, basingstoke, hampshire RG21 4JG
dot icon30/03/2007
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon29/03/2007
Return made up to 22/12/06; full list of members
dot icon18/12/2006
Secretary resigned;director resigned
dot icon18/12/2006
Resolutions
dot icon18/12/2006
Auditor's resignation
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
Registered office changed on 18/12/06 from:\brunel house 54 princess street, manchester, lancashire M1 6HS
dot icon10/12/2006
Resolutions
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon25/08/2006
Full accounts made up to 2005-12-31
dot icon15/02/2006
Return made up to 22/12/05; full list of members
dot icon05/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon14/02/2005
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon14/01/2005
Return made up to 22/12/04; full list of members
dot icon04/10/2004
Accounts for a medium company made up to 2004-01-31
dot icon11/03/2004
Return made up to 22/12/03; full list of members
dot icon27/11/2003
Accounts for a medium company made up to 2003-01-31
dot icon04/03/2003
Return made up to 22/12/02; full list of members
dot icon28/10/2002
Accounts for a medium company made up to 2002-01-31
dot icon14/03/2002
Ad 07/04/99--------- £ si [email protected]
dot icon14/03/2002
Nc inc already adjusted 07/04/99
dot icon14/03/2002
Resolutions
dot icon14/03/2002
Miscellaneous
dot icon14/03/2002
Miscellaneous
dot icon14/03/2002
Miscellaneous
dot icon05/03/2002
Return made up to 22/12/01; no change of members
dot icon04/07/2001
Accounts for a medium company made up to 2001-01-31
dot icon21/03/2001
Return made up to 22/12/00; no change of members
dot icon01/02/2001
Certificate of change of name
dot icon09/08/2000
Resolutions
dot icon09/08/2000
£ nc 49446/49447 07/04/99
dot icon09/08/2000
Ad 07/04/99--------- £ si 1@1
dot icon04/07/2000
Accounts for a medium company made up to 2000-01-31
dot icon03/03/2000
Registered office changed on 03/03/00 from:\brunel house 54 princess street, manchester, lancashire M1 6HS
dot icon25/01/2000
Return made up to 22/12/99; full list of members
dot icon17/05/1999
Resolutions
dot icon17/05/1999
Resolutions
dot icon17/05/1999
Resolutions
dot icon17/05/1999
Ad 07/04/99--------- £ si 37578@1=37578 £ ic 11868/49446
dot icon17/05/1999
Ad 07/04/99--------- £ si [email protected]=11867 £ ic 1/11868
dot icon17/05/1999
£ nc 100/49446 07/04/99
dot icon17/05/1999
Accounting reference date extended from 31/12/99 to 31/01/00
dot icon17/05/1999
Registered office changed on 17/05/99 from: brook house 77 fountain street manchester M2 2EE
dot icon17/05/1999
New secretary appointed;new director appointed
dot icon17/05/1999
New director appointed
dot icon17/05/1999
New director appointed
dot icon17/05/1999
Director resigned
dot icon17/05/1999
Secretary resigned
dot icon18/04/1999
Resolutions
dot icon15/04/1999
Particulars of mortgage/charge
dot icon15/04/1999
Particulars of mortgage/charge
dot icon15/04/1999
Particulars of mortgage/charge
dot icon15/04/1999
Particulars of mortgage/charge
dot icon15/04/1999
Particulars of mortgage/charge
dot icon09/04/1999
Certificate of change of name
dot icon22/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/09/2019
dot iconLast change occurred
27/09/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/09/2019
dot iconNext account date
27/09/2020
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 DGP INTERNATIONAL LTD

DGP INTERNATIONAL LTD is an(a) Dissolved company incorporated on 22/12/1998 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. 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 DGP INTERNATIONAL LTD?

toggle

DGP INTERNATIONAL LTD is currently Dissolved. It was registered on 22/12/1998 and dissolved on 26/09/2023.

Where is DGP INTERNATIONAL LTD located?

toggle

DGP INTERNATIONAL LTD is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does DGP INTERNATIONAL LTD do?

toggle

DGP INTERNATIONAL LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DGP INTERNATIONAL LTD?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved following liquidation.