DC DEVELOPMENT CONSULTANCY LLP

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

14/06/2314 June 2023 Application to strike the limited liability partnership off the register

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 ANNUAL RETURN MADE UP TO 27/05/16

View Document

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

06/06/156 June 2015 ANNUAL RETURN MADE UP TO 27/05/15

View Document

28/12/1428 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 ANNUAL RETURN MADE UP TO 27/05/14

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 ANNUAL RETURN MADE UP TO 27/05/13

View Document

15/06/1315 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH JANE CULLINGFORD / 27/05/2013

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 ANNUAL RETURN MADE UP TO 27/05/12

View Document

31/05/1231 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID EDWARD CULLINGFORD / 27/05/2012

View Document

17/01/1217 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN MAY

View Document

14/11/1114 November 2011 LLP MEMBER APPOINTED ELIZABETH JANE CULLINGFORD

View Document

18/10/1118 October 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

21/06/1121 June 2011 ANNUAL RETURN MADE UP TO 27/05/11

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 131 TOLMERS ROAD CUFFLEY HERTFORDSHIRE EN6 4JW

View Document

17/08/1017 August 2010 LLP MEMBER APPOINTED DAVID EDWARD CULLINGFORD

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, LLP MEMBER WATERLOW NOMINEES LIMITED

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, LLP MEMBER WATERLOW SECRETARIES LIMITED

View Document

17/08/1017 August 2010 LLP MEMBER APPOINTED STEPHEN EDWARD MAY

View Document

27/05/1027 May 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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