DV4 BECKENHAM TRUSTEE NO. 2 UK LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Satisfaction of charge 2 in full

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

16/03/2416 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

26/06/2326 June 2023 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 2023-06-26

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

03/07/213 July 2021 Accounts for a dormant company made up to 2020-03-31

View Document

03/07/213 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

04/09/174 September 2017 SAIL ADDRESS CHANGED FROM:
90, HIGH HOLBORN
LONDON
WC1V 6XX
ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 SAIL ADDRESS CREATED

View Document

26/09/1626 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOZEF HENDRIKS

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR ANDREW DAVID PARSONS

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/10/1414 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/10/137 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/10/113 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR JOZEF CHARLES HENDRIKS

View Document

06/10/106 October 2010 CORPORATE DIRECTOR APPOINTED DV4 ADMINISTRATION LIMITED

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

06/10/106 October 2010 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

24/09/1024 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1024 September 2010 COMPANY NAME CHANGED NEWINCCO 1036 LIMITED CERTIFICATE ISSUED ON 24/09/10

View Document

16/09/1016 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information