TECTON-DHC LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/10/242 October 2024 | Appointment of a voluntary liquidator |
02/10/242 October 2024 | Statement of affairs |
02/10/242 October 2024 | Resolutions |
02/10/242 October 2024 | Registered office address changed from 35 Ballards Lane London N3 1XW England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2024-10-02 |
22/08/2422 August 2024 | Amended total exemption full accounts made up to 2020-03-31 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-03-31 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2021-03-31 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2022-03-31 |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
28/04/2428 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
05/06/235 June 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/10/2226 October 2022 | Compulsory strike-off action has been suspended |
26/10/2226 October 2022 | Compulsory strike-off action has been suspended |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/02/2212 February 2022 | Compulsory strike-off action has been discontinued |
12/02/2212 February 2022 | Compulsory strike-off action has been discontinued |
11/02/2211 February 2022 | Total exemption full accounts made up to 2020-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-04-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | 31/03/19 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | PREVSHO FROM 28/03/2019 TO 27/03/2019 |
13/12/1913 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
20/06/1920 June 2019 | 31/03/18 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 26A CADOGAN SQUARE LONDON SW1X 0JP ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
09/04/189 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM CHARTER BUILDINGS 9 ASHTON LANE SALE TRAFFORD M33 6WT ENGLAND |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTINEL DRUG / 19/05/2016 |
19/05/1619 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
24/12/1524 December 2015 | REGISTERED OFFICE CHANGED ON 24/12/2015 FROM ASHTON HOUSE ASHTON LANE SALE CHESHIRE M33 6WT |
04/12/154 December 2015 | CURRSHO FROM 30/04/2016 TO 31/03/2016 |
04/12/154 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
21/05/1521 May 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DRUG |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTINEL DRUG / 05/01/2015 |
21/05/1521 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/04/1523 April 2015 | APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS PANAGOPOULOS |
25/02/1525 February 2015 | DIRECTOR APPOINTED CHRISTIAN DRUG |
19/02/1519 February 2015 | DIRECTOR APPOINTED MR CHRISTINEL DRUG |
26/01/1526 January 2015 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED ZEKRYA |
03/10/143 October 2014 | DIRECTOR APPOINTED DIMITRIOS PANAGOPOULOS |
28/04/1428 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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