DCTC SERVICES LIMITED
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | Final Gazette dissolved via compulsory strike-off |
17/05/2217 May 2022 | Final Gazette dissolved via compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
07/10/217 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | DIRECTOR APPOINTED MRS JOANNE KIRKHAM |
24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 63 KYNASTON ROAD BROMLEY BR1 5AN ENGLAND |
24/08/2024 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE KIRKHAM |
24/08/2024 August 2020 | CESSATION OF CHRISTOPHER JOHN TEW AS A PSC |
24/08/2024 August 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TEW |
09/12/199 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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