This company is commonly known as Dg3 Squared Limited. The company was founded 19 years ago and was given the registration number 05321097. 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 82990 - Other business support service activities n.e.c..
Name | : | DG3 SQUARED LIMITED |
---|---|---|
Company Number | : | 05321097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 2004 |
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 |
Woodeaves, Yester Park, Chislehurst, BR7 5DQ | Secretary | 27 April 2005 | Active |
First Floor Abbots House, Abbey Street, Reading, RG1 3BD | Corporate Secretary | 24 December 2004 | Active |
100, Burma Road, Jersey City, United States, 07305 | Director | 01 January 2018 | Active |
Abbots House, Abbey Street, Reading, RG1 3BD | Director | 24 December 2004 | Active |
Hainton Lodge, Sutton Courtenay, OX14 4AX | Director | 27 April 2005 | 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 | 27 June 2005 | 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 |
Unit 11, Thames Gateway Park, Dagenham Dock, London, United Kingdom, RM9 6FB | Director | 01 April 2017 | Active |
Woodeaves, Yester Park, Chislehurst, BR7 5DQ | Director | 27 April 2005 | 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 |
Unit 11, Thames Gateway Park, Chequers Lane, Dagenham Dock, London, England, RM9 6FB | Director | 08 July 2019 | Active |
Dg3 Group (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fourth Floor, Abbots House, Reading, United Kingdom, 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 |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-26 | Confirmation statement | Confirmation statement with no updates. | 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 | 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 director company with name date. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | 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 |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-21 | 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 |
2019-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.