Dcbx Limited

DataGardener
dcbx limited
dissolved
Unknown

Dcbx Limited

08184268Private Limited With Share Capital

45 Gresham Street, London, EC2V7BG
Incorporated

17/08/2012

Company Age

13 years

Directors

3

Employees

SIC Code

66110

Risk

not scored

Company Overview

Registration, classification & business activity

Dcbx Limited (08184268) is a private limited with share capital incorporated on 17/08/2012 (13 years old) and registered in london, EC2V7BG. The company operates under SIC code 66110 and is classified as Unknown.

Private Limited With Share Capital
SIC: 66110
Unknown
Incorporated 17/08/2012
EC2V7BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:23-01-2026
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:23-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:25-10-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:14-10-2024
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:14-10-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:13-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:24-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:15-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2021
Resolution
Category:Resolution
Date:16-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:25-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2016
Appoint Corporate Director Company With Name
Category:Officers
Date:08-09-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:08-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:12-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2014
Change Corporate Director Company With Change Date
Category:Officers
Date:03-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:15-10-2013
Termination Director Company With Name
Category:Officers
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Resolution
Category:Resolution
Date:07-10-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:01-10-2013
Legacy
Category:Capital
Date:01-10-2013
Legacy
Category:Insolvency
Date:01-10-2013
Resolution
Category:Resolution
Date:01-10-2013
Capital Allotment Shares
Category:Capital
Date:01-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-04-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2022
Filing Date26/01/2022
Latest Accounts31/01/2021

Trading Addresses

1 Poultry, London, EC2R8EJ
45 Gresham Street, London, EC2V7BGRegistered