DCN CORPORATION 2 LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

03/02/243 February 2024 Application to strike the company off the register

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

24/10/2124 October 2021 Appointment of Mr Ketanbhai Kantubhai Patel as a secretary on 2021-10-24

View Document

24/10/2124 October 2021 Termination of appointment of Kantubhai Damubhai Patel as a director on 2021-10-24

View Document

24/10/2124 October 2021 Termination of appointment of Kantubhai Damubhai Patel as a secretary on 2021-10-24

View Document

07/07/217 July 2021 Register inspection address has been changed to 203 Kings Road Hurst Cross Ashton-Under-Lyne OL6 9EE

View Document

06/07/216 July 2021 Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to 203 Kings Road Hurst Cross Ashton-Under-Lyne OL6 9EE on 2021-07-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1619 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KETANBHAI KANTUBHAI PATEL / 18/01/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KANTUBHAI DAMUBHAI PATEL / 18/01/2016

View Document

18/05/1518 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/01/159 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/12/1331 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/12/1229 December 2012 Annual return made up to 29 December 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KETANBHAI KANTUBHAI PATEL / 11/04/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KETANBHAI KANTUBHAI PATEL / 26/02/2012

View Document

27/02/1227 February 2012 Registered office address changed from , 1st Floor, 2 Woodberry Grove North Finchley, London, London, N12 0DR, United Kingdom on 2012-02-27

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR KANTUBHAI DAMUBHAI PATEL

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON LONDON N12 0DR UNITED KINGDOM

View Document

26/02/1226 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KANTU DAMU PATEL / 26/02/2012

View Document

06/02/126 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

10/08/1110 August 2011 Registered office address changed from , 1st Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 2011-08-10

View Document

02/08/112 August 2011 Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, England on 2011-08-02

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

15/02/1115 February 2011 CURRSHO FROM 31/12/2011 TO 30/04/2011

View Document

16/01/1116 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

29/12/0929 December 2009 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