This company is commonly known as Dg3 Europe Limited. The company was founded 27 years ago and was given the registration number 03243754. The firm's registered office is in READING. You can find them at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | DG3 EUROPE LIMITED |
---|---|---|
Company Number | : | 03243754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Ground Floor, Park House, 16-18, Finsbury Circus, London, England, EC2M 7EB | Secretary | 01 December 2021 | Active |
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB | Director | 01 December 2021 | Active |
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB | Director | 01 December 2021 | Active |
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB | Director | 01 December 2021 | Active |
Unit C3 Enterprise Business Park, 2 Millharbour, Docklands, England, E14 9TE | Secretary | 14 July 2010 | Active |
Woodeaves, Yester Park, Chislehurst, BR7 5DQ | Secretary | 21 October 1996 | Active |
Crown House, Church Road Claygate, Esher, KT10 0LP | Corporate Secretary | 29 August 1996 | Active |
100, Burma Road, Jersey City, United States, 07305 | Director | 01 January 2018 | Active |
110 Riverside Drive, New York New York 10024, Usa, | Director | 01 December 2001 | Active |
Hainton Lodge, Sutton Courtenay, OX14 4AX | Director | 01 February 2004 | Active |
10 Longview Road, Lebanon, New Jersey, America, 08833 | Director | 17 April 1998 | Active |
47 Corey Lane, Mendham, Usa, FOREIGN | Director | 01 December 2001 | Active |
8, Graces Mews, Abbey Road, London, NW8 9AZ | Director | 01 September 2004 | Active |
Unit 11, Thames Gateway Park, Chequers Lane, Dagenham Dock, London, England, RM9 6FB | Director | 18 September 2013 | Active |
Flat 4 Princes Tower, Elephant Lane, London, SE16 4NF | Director | 21 October 1996 | Active |
Mountford House 25 Britton Street, London, EC1M 5NY | Director | 21 June 1999 | Active |
Mountford House 25 Britton Street, London, EC1M 5NY | Director | 21 October 1996 | Active |
Unit C3, Enterprise Business Park, 2 Millharbour, Docklands, London, England, E14 9TE | Director | 08 September 2008 | Active |
Unit 11, Thames Gateway Park, Chequers Lane, Dagenham Dock, London, England, RM9 6FB | Director | 17 June 2019 | Active |
320, Park Ave, 30th Floor, New York, 10022 | Director | 06 November 2009 | Active |
Pinewood Lodge, Warren Lane, Oxshott, KT22 0ST | Director | 29 August 1996 | Active |
61, Avenue Road, London, NW8 6HR | Director | 21 October 1996 | Active |
354 Lacey Drive, New Milford, New Jersey, America, 07646 | Director | 17 April 1998 | Active |
Unit 11, Thames Gateway Park, Dagenham Dock, London, United Kingdom, RM9 6FB | Director | 01 April 2017 | Active |
Woodlands, 60 Hazelmere Road, Pettswood, BR5 1PD | Director | 01 February 2004 | Active |
Woodeaves, Yester Park, Chislehurst, BR7 5DQ | Director | 01 February 2004 | Active |
100, Burma Road, Jersey City, United States, 07305 | Director | 19 November 2019 | Active |
100, Burma Road, Jersey City, United States, 07305 | Director | 06 November 2009 | Active |
5 Tanger Drive, Livingston, Usa, NJ 07039 | Director | 01 December 2001 | Active |
Unit 11, Thames Gateway Park, Chequers Lane, Dagenham Dock, London, England, RM9 6FB | Director | 08 July 2019 | Active |
Dg3 Connections Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-28 | Gazette | Gazette notice voluntary. | Download |
2023-02-17 | Dissolution | Dissolution application strike off company. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type small. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Appoint person secretary company with name date. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type small. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Accounts | Accounts with accounts type small. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.