DC INTL LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
18/10/2418 October 2024 | Application to strike the company off the register |
14/10/2414 October 2024 | Previous accounting period shortened from 2025-06-30 to 2024-09-30 |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-06-30 |
20/10/2220 October 2022 | Change of details for Mr David Daniel Freeman as a person with significant control on 2017-06-28 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-06-30 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/01/215 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/03/196 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 2 SMEAD WAY LEWISHAM LONDON SE13 7GE UNITED KINGDOM |
05/03/195 March 2019 | APPOINTMENT TERMINATED, SECRETARY BAOYING ZHU |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/02/1813 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108396180001 |
31/10/1731 October 2017 | CESSATION OF BAOYING ZHU AS A PSC |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
28/06/1728 June 2017 | 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