Dvs Group Limited

DataGardener
dissolved
Unknown

Dvs Group Limited

10310808Private Limited With Share Capital

Friars Gate, 1011 Stratford Road, Shirley, B904BN
Incorporated

03/08/2016

Company Age

9 years

Directors

1

Employees

SIC Code

75000

Risk

not scored

Company Overview

Registration, classification & business activity

Dvs Group Limited (10310808) is a private limited with share capital incorporated on 03/08/2016 (9 years old) and registered in shirley, B904BN. The company operates under SIC code 75000 and is classified as Unknown.

Private Limited With Share Capital
SIC: 75000
Unknown
Incorporated 03/08/2016
B904BN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

6

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

77
Gazette Dissolved Liquidation
Category:Gazette
Date:12-04-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:12-01-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:09-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-02-2021
Resolution
Category:Resolution
Date:09-02-2021
Legacy
Category:Other
Date:11-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-05-2020
Accounts With Accounts Type Group
Category:Accounts
Date:02-01-2020
Capital Allotment Shares
Category:Capital
Date:18-12-2019
Legacy
Category:Miscellaneous
Date:17-12-2019
Legacy
Category:Capital
Date:13-12-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:13-12-2019
Legacy
Category:Insolvency
Date:13-12-2019
Resolution
Category:Resolution
Date:13-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2019
Move Registers To Sail Company With New Address
Category:Address
Date:04-03-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:04-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2019
Capital Cancellation Shares
Category:Capital
Date:14-02-2019
Capital Return Purchase Own Shares
Category:Capital
Date:04-02-2019
Resolution
Category:Resolution
Date:24-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:09-12-2018
Capital Cancellation Shares
Category:Capital
Date:20-11-2018
Legacy
Category:Miscellaneous
Date:15-11-2018
Capital Allotment Shares
Category:Capital
Date:31-10-2018
Capital Allotment Shares
Category:Capital
Date:30-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2018
Accounts With Accounts Type Group
Category:Accounts
Date:23-02-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:13-09-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:13-09-2017
Legacy
Category:Return
Date:16-08-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2017
Move Registers To Sail Company With New Address
Category:Address
Date:15-08-2017
Change Sail Address Company With New Address
Category:Address
Date:15-08-2017
Capital Allotment Shares
Category:Capital
Date:25-11-2016
Capital Allotment Shares
Category:Capital
Date:29-10-2016
Resolution
Category:Resolution
Date:27-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-10-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2016
Capital Name Of Class Of Shares
Category:Capital
Date:21-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2016
Incorporation Company
Category:Incorporation
Date:03-08-2016

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/12/2020
Filing Date24/12/2019
Latest Accounts09/01/2019

Trading Addresses

C/O Browne Jacobson Llp (Cs), Victoria Square House, Birmingham, West Midlands, B24BU
Friars Gate, 1011 Stratford Road, Shirley, West Midlands B90 4Bn, B904BNRegistered

Contact

Friars Gate, 1011 Stratford Road, Shirley, B904BN