DV4 TRUSTEE NO.2 UK LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Satisfaction of charge 1 in full

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

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

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

27/06/2327 June 2023 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London England W1T 3JJ on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Dv4 Administration 1 Uk Limited on 2023-06-23

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 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

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

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

View Document

10/11/1710 November 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

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

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

View Document

12/02/1612 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

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

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOZEF HENDRIKS

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR ANDREW DAVID PARSONS

View Document

19/03/1519 March 2015 CORPORATE DIRECTOR APPOINTED DV4 ADMINISTRATION 1 UK LIMITED

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR COLIN BARRY WAGMAN

View Document

27/02/1527 February 2015 SAIL ADDRESS CREATED

View Document

27/02/1527 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

27/02/1527 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/01/155 January 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/02/1421 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

12/02/1312 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

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

View Document

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

View Accounts

08/02/128 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

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

View Document

10/02/1110 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

01/09/101 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR JOZEF CHARLES HENDRIKS

View Document

09/02/109 February 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

09/02/109 February 2010 CORPORATE DIRECTOR APPOINTED DV4 ADMINISTRATION LIMITED

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

03/02/103 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/103 February 2010 COMPANY NAME CHANGED NEWINCCO 969 LIMITED CERTIFICATE ISSUED ON 03/02/10

View Document

29/01/1029 January 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


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