DEFENCE AND COUNTERCLAIM LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

07/08/237 August 2023 Application to strike the company off the register

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-05-03

View Document

18/07/2318 July 2023 Previous accounting period shortened from 2023-08-31 to 2023-05-03

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

22/08/1722 August 2017 CESSATION OF ROBERT STUART RITCHIE AS A PSC

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STUART RITCHIE

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 COMPANY RESTORED ON 22/10/2014

View Document

22/10/1422 October 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual return made up to 13 August 2013 with full list of shareholders

View Document

25/03/1425 March 2014 STRUCK OFF AND DISSOLVED

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM C/O HUDSON&CO SOLICITORS, 2ND FLOOR, GRAY'S INN CHAMBERS, GRAY'S INN LONDON MIDDLESEX WC1R 5JA ENGLAND

View Document

05/09/105 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STUART RITCHIE / 01/01/2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART RITCHIE / 01/01/2010

View Document

05/09/105 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 48 RICHARDSON CRESCENT CHESHUNT WALTHAM CROSS HERTS EN7 6WZ ENGLAND

View Document

13/08/0913 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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