DCP CAROLINE 2 LIMITED
Company Documents
Date | Description |
---|---|
07/07/247 July 2024 | Final Gazette dissolved following liquidation |
07/07/247 July 2024 | Final Gazette dissolved following liquidation |
07/04/247 April 2024 | Notice of move from Administration to Dissolution |
01/11/231 November 2023 | Administrator's progress report |
03/10/233 October 2023 | Termination of appointment of Dean Gareth Charnock as a director on 2023-09-13 |
11/05/2311 May 2023 | Administrator's progress report |
13/03/2313 March 2023 | Notice of extension of period of Administration |
14/02/2314 February 2023 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 2023-02-14 |
25/10/2225 October 2022 | Administrator's progress report |
09/04/229 April 2022 | Appointment of an administrator |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
28/04/2028 April 2020 | DISS40 (DISS40(SOAD)) |
27/04/2027 April 2020 | 31/03/19 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ABBY LYONS |
24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM FLAT 1 51 FERNLEA ROAD BALHAM LONDON SW12 9RT ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
23/11/1823 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 095012290006 |
24/07/1824 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095012290003 |
29/06/1829 June 2018 | ADOPT ARTICLES 29/05/2018 |
04/06/184 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 095012290004 |
04/06/184 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 095012290005 |
24/05/1824 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095012290001 |
24/05/1824 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095012290002 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
05/11/165 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 71 OSMOND GARDENS WALLINGTON SURREY SM6 8SX UNITED KINGDOM |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
05/02/165 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095012290003 |
02/12/152 December 2015 | PREVSHO FROM 31/03/2016 TO 31/03/2015 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095012290001 |
10/04/1510 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095012290002 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DCP CAROLINE 2 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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