DCP CAROLINE LIMITED

Company Documents

DateDescription
07/07/247 July 2024 Final Gazette dissolved following liquidation

View Document

07/07/247 July 2024 Final Gazette dissolved following liquidation

View Document

07/04/247 April 2024 Notice of move from Administration to Dissolution

View Document

01/11/231 November 2023 Administrator's progress report

View Document

03/10/233 October 2023 Termination of appointment of Dean Gareth Charnock as a director on 2023-09-13

View Document

11/05/2311 May 2023 Administrator's progress report

View Document

13/03/2313 March 2023 Notice of extension of period of Administration

View Document

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

View Document

25/10/2225 October 2022 Administrator's progress report

View Document

26/09/2226 September 2022 Termination of appointment of Abby Lee Lyons as a secretary on 2022-09-26

View Document

09/04/229 April 2022 Appointment of an administrator

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

28/04/2028 April 2020 DISS40 (DISS40(SOAD))

View Document

27/04/2027 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM FLAT 1 51 FERNLEA ROAD BALHAM LONDON SW12 9RT ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093644430009

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093644430005

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093644430006

View Document

29/06/1829 June 2018 ADOPT ARTICLES 29/05/2018

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093644430007

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093644430008

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093644430001

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093644430002

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093644430003

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 71 OSMOND GARDENS WALLINGTON SURREY SM6 8SX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093644430006

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093644430005

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093644430004

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093644430004

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093644430002

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093644430003

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093644430001

View Document

12/03/1512 March 2015 CURRSHO FROM 31/12/2015 TO 31/03/2015

View Document

12/03/1512 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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