DCV SOLUTIONS LTD

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

06/01/226 January 2022 Application to strike the company off the register

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MARY VANSTON / 08/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/09/1630 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/07/1528 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARY VANSTON / 15/08/2014

View Document

15/08/1415 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

04/11/134 November 2013 DISS REQUEST WITHDRAWN

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1319 September 2013 APPLICATION FOR STRIKING-OFF

View Document

16/09/1316 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARY VANSTON / 13/12/2012

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID VANSTON

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MARY VANSTON

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 1 VINCENT SQUARE LONDON SW1P 2PN UNITED KINGDOM

View Document

14/01/1314 January 2013 CURRSHO FROM 31/07/2013 TO 30/06/2013

View Document

26/07/1226 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information