DESIGN CONSTRUCT & EXHIBITIONS (NEWBURY) LTD
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
19/04/2419 April 2024 | Termination of appointment of Lee Allen Spence as a director on 2024-04-18 |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | Statement of capital on 2023-12-27 |
27/12/2327 December 2023 | Statement of capital on 2023-12-27 |
27/12/2327 December 2023 | Resolutions |
27/10/2327 October 2023 | Previous accounting period extended from 2023-02-28 to 2023-08-31 |
14/07/2314 July 2023 | Appointment of Mr Dean Paul Monahan as a director on 2023-07-12 |
21/03/2321 March 2023 | Memorandum and Articles of Association |
21/03/2321 March 2023 | Resolutions |
21/03/2321 March 2023 | Resolutions |
14/03/2314 March 2023 | Appointment of Mr Lee Allen Spence as a director on 2023-03-14 |
14/03/2314 March 2023 | Termination of appointment of Scott Goddard as a director on 2023-03-14 |
14/03/2314 March 2023 | Termination of appointment of Peter Sumner as a director on 2023-03-14 |
14/03/2314 March 2023 | Notification of Underground Vaults & Storage Ltd as a person with significant control on 2023-03-14 |
14/03/2314 March 2023 | Withdrawal of a person with significant control statement on 2023-03-14 |
14/03/2314 March 2023 | Termination of appointment of David Cox as a director on 2023-03-14 |
14/03/2314 March 2023 | Termination of appointment of Matthew Stuart Cox as a director on 2023-03-14 |
14/03/2314 March 2023 | Appointment of Mr Jeffrey Neil Ollenburger as a director on 2023-03-14 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-26 with updates |
02/03/232 March 2023 | Notification of a person with significant control statement |
15/02/2315 February 2023 | Withdrawal of a person with significant control statement on 2023-02-15 |
15/02/2315 February 2023 | Cessation of Peter Sumner as a person with significant control on 2022-11-18 |
22/12/2222 December 2022 | Director's details changed for Mr Scott Goddard on 2022-12-22 |
22/12/2222 December 2022 | Notification of Peter Sumner as a person with significant control on 2021-02-28 |
22/12/2222 December 2022 | Notification of a person with significant control statement |
15/12/2215 December 2022 | Cessation of Peter Sumner as a person with significant control on 2022-11-18 |
15/12/2215 December 2022 | Cessation of Scott Goddard as a person with significant control on 2022-11-18 |
15/12/2215 December 2022 | Cessation of Matthew Cox as a person with significant control on 2022-11-18 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-02-28 |
26/04/2226 April 2022 | Change of details for Scott Goddard as a person with significant control on 2022-04-21 |
25/04/2225 April 2022 | Appointment of Mr David Cox as a director on 2022-04-21 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/01/2224 January 2022 | Registered office address changed from D C E Ltd, Hambridge Business Centre, Unit 12 Hambridge Lane Newbury Berkshire RG14 5TU United Kingdom to 9 Hambridge Lane Newbury RG14 5TU on 2022-01-24 |
27/02/2127 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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