D C I GLOBAL LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

28/07/2328 July 2023 Application to strike the company off the register

View Document

10/05/2310 May 2023 Withdraw the company strike off application

View Document

28/04/2328 April 2023 Voluntary strike-off action has been suspended

View Document

28/04/2328 April 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

16/03/2316 March 2023 Application to strike the company off the register

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

24/02/2324 February 2023 Registered office address changed from Pattern Store 1a Station Approach Gainsborough DN21 2AU United Kingdom to C/O Dg Accountants (Blyton) Ltd 53 Irwin Road Blyton Gainsborough DN21 3LS on 2023-02-24

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Termination of appointment of Michael John Albans-Jackson as a director on 2022-10-30

View Document

31/10/2231 October 2022 Termination of appointment of Laurel Rhiannon Albans-Jackson as a director on 2022-10-30

View Document

21/10/2221 October 2022 Termination of appointment of D I Accountants Ltd as a secretary on 2022-10-19

View Document

21/10/2221 October 2022 Appointment of Mrs Melanie Jane Albans-Jackson as a secretary on 2022-10-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM THE PATTERN STORE 4C STATION APPROACH MARSHALLS YARD RETAIL PARK GAINSBOROUGH LINCOLNSHIRE DN21 2AU

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MISS LAUREL RHIANNON ALBANS-JACKSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 CORPORATE SECRETARY APPOINTED D I ACCOUNTANTS LTD

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY RUNNING YOUR OWN BUSINESS LTD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

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

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/07/1229 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR MICHAEL JOHN ALBANS-JACKSON

View Document

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

View Accounts

21/12/1121 December 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

12/12/1012 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM SUITE 26 DUNLOP WAY QUEENSWAY INDUSTRIAL ESTATE SCUNTHORPE NORTH LINCOLNSHIRE DN16 3RN UNITED KINGDOM

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE ALBANS-JACKSON / 09/07/2010

View Document

16/08/1016 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RUNNING YOUR OWN BUSINESS LTD / 09/07/2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 2/4 HEWSON STREET, MESSINGHAM SCUNTHORPE NORTH LINCOLNSHIRE DN17 3PE

View Document

16/08/1016 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

19/04/1019 April 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 COMPANY NAME CHANGED DSL INTERNATIONAL LTD CERTIFICATE ISSUED ON 20/03/09

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ALBANS-JACKSON

View Document

06/05/086 May 2008 SECRETARY APPOINTED RUNNING YOUR OWN BUSINESS LTD

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL ALBANS-JACKSON

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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