D.C.E (LUDGATE) LTD

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Registered office address changed from 216 High Road Romford RM6 6LS England to 37 Main Road Queenborough ME11 5BW on 2022-09-29

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Appointment of Mr Mohammad Siddiq as a director on 2021-06-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR IRFAN KHAN

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRFAN KHAN

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR MOHAMMAD SIDDIQ

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

08/05/198 May 2019 CESSATION OF MOHAMMAD SIDDIQ AS A PSC

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SIDDIQ

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 CESSATION OF IRFAN KHAN AS A PSC

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD SIDDIQ

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR MOHAMMAD SIDDIQ

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRFAN KHAN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 DIRECTOR APPOINTED MR IRFAN KHAN

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SIDDIQ

View Document

30/04/1830 April 2018 CESSATION OF MOHAMMAD SIDDIQ AS A PSC

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM C/O FRED MICHAEL & CO 2ND FLOOR NEW ENTERPRISE HOUSE 149 - 151 HIGH ROAD CHADWELL HEATH RM6 6PL

View Document

23/05/1523 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM C/O J M FREDERICK & CO 1041-1043 HIGH ROAD ROMFORD RM6 4AU UNITED KINGDOM

View Document

04/06/134 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 8 LUDGATE CIRCUS LONDON EC4M 7LF ENGLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SIDDIQ

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR MOHAMMAD SIDDIQ

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SIDIQ / 28/04/2011

View Document

28/04/1128 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company