DC MICROPIGMENTATION LTD

Company Documents

DateDescription
28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/11/2428 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

29/03/2429 March 2024 Removal of liquidator by court order

View Document

09/01/249 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/12/2318 December 2023 Statement of affairs

View Document

18/12/2318 December 2023 Appointment of a voluntary liquidator

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Registered office address changed from 7 Millfield Lodge Millfield Road Cottingley Business Park Bingley West Yorkshire BD16 1PY to F a Simms & Partners, Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 2023-12-18

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

20/10/2320 October 2023 Director's details changed for Mr Jasper Scholtes on 2023-10-01

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Termination of appointment of Deborah Mary Clifford as a director on 2023-06-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

07/11/197 November 2019 CESSATION OF CHRISTINA MARIA WALSH AS A PSC

View Document

07/11/197 November 2019 CESSATION OF DEBORAH MARY CLIFFORD AS A PSC

View Document

07/11/197 November 2019 CESSATION OF JASPER SCHOLTES AS A PSC

View Document

26/09/1926 September 2019 COMPANY NAME CHANGED GOLDENEYE MICROPIGMENTATION LTD CERTIFICATE ISSUED ON 26/09/19

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WALSH

View Document

01/02/191 February 2019 CESSATION OF DEBORAH MARY CLIFFORD AS A PSC

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MICROPIGMENTATION CENTER LIMITED

View Document

01/02/191 February 2019 CESSATION OF JASPER SCHOLTES AS A PSC

View Document

01/02/191 February 2019 CESSATION OF CHRISTINA MARIA WALSH AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPER SCHOLTES

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH MARY CLIFFORD

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA MARIA WALSH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 24-26 HOLROYD MILL LANE MICKLETHWAITE BINGLEY WEST YORKSHIRE BD16 3JG

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH MARY CLIFFORD / 01/01/2014

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA MARIA WALSH / 01/01/2014

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER SCHOLTES / 01/01/2014

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

13/10/1413 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

07/10/137 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information