DCN CORPORATION 2 LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
| 13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
| 03/02/243 February 2024 | Application to strike the company off the register |
| 26/01/2426 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 12/01/2412 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 12/01/2312 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 12/01/2212 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
| 24/10/2124 October 2021 | Appointment of Mr Ketanbhai Kantubhai Patel as a secretary on 2021-10-24 |
| 24/10/2124 October 2021 | Termination of appointment of Kantubhai Damubhai Patel as a director on 2021-10-24 |
| 24/10/2124 October 2021 | Termination of appointment of Kantubhai Damubhai Patel as a secretary on 2021-10-24 |
| 07/07/217 July 2021 | Register inspection address has been changed to 203 Kings Road Hurst Cross Ashton-Under-Lyne OL6 9EE |
| 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 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 08/03/218 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 09/01/219 January 2021 | CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 05/01/205 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 07/01/187 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
| 08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 19/01/1619 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
| 19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KETANBHAI KANTUBHAI PATEL / 18/01/2016 |
| 19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KANTUBHAI DAMUBHAI PATEL / 18/01/2016 |
| 18/05/1518 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
| 16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 09/01/159 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 31/12/1331 December 2013 | Annual return made up to 29 December 2013 with full list of shareholders |
| 01/03/131 March 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 29/12/1229 December 2012 | Annual return made up to 29 December 2012 with full list of shareholders |
| 12/04/1212 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KETANBHAI KANTUBHAI PATEL / 11/04/2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 27/02/1227 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KETANBHAI KANTUBHAI PATEL / 26/02/2012 |
| 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 |
| 27/02/1227 February 2012 | DIRECTOR APPOINTED MR KANTUBHAI DAMUBHAI PATEL |
| 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 |
| 26/02/1226 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR KANTU DAMU PATEL / 26/02/2012 |
| 06/02/126 February 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 10/08/1110 August 2011 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
| 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 |
| 02/08/112 August 2011 | Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, England on 2011-08-02 |
| 02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
| 15/02/1115 February 2011 | CURRSHO FROM 31/12/2011 TO 30/04/2011 |
| 16/01/1116 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
| 29/12/0929 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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