DPCD LIMITED
Company Documents
Date | Description |
---|---|
28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
04/07/214 July 2021 | Application to strike the company off the register |
06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM SUITE 15, THE ENTERPRISE CENTER, COXBRIDGE BUSINESS PARK, FARNHAM SURREY GU10 5EH ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
02/07/182 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | PSC'S CHANGE OF PARTICULARS / MR. DARYL PETER CREW / 24/06/2018 |
25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DARYL PETER CREW / 24/06/2018 |
25/06/1825 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN CREW / 24/06/2018 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM BRIDGE HOUSE 3 FLEET ROAD FARNBOROUGH HANTS GU14 9RU |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/11/1118 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARRYL PETER CREW / 15/10/2010 |
22/10/1022 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARRYL PETER CREW / 13/11/2009 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
17/10/0717 October 2007 | NEW DIRECTOR APPOINTED |
17/10/0717 October 2007 | NEW SECRETARY APPOINTED |
17/10/0717 October 2007 | SECRETARY RESIGNED |
17/10/0717 October 2007 | DIRECTOR RESIGNED |
15/10/0715 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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