DSM CONSTRUCT LTD

Company Documents

DateDescription
11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Change of details for Mr Gheorghe-Daniel Lincan as a person with significant control on 2022-09-17

View Document

29/09/2229 September 2022 Registered office address changed from 15 Kimberley Avenue Ilford IG2 7AT England to 64 Strafford Avenue Ilford IG5 0TJ on 2022-09-29

View Document

29/09/2229 September 2022 Director's details changed for Mr Gheorghe-Daniel Lincan on 2022-09-17

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR GHEORGHE-DANIEL LINCAN

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

02/11/202 November 2020 CESSATION OF VASILE LINCAN AS A PSC

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR VASILE LINCAN

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 15 HOBBS MEWS ILFORD IG3 9JZ ENGLAND

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHEORGHE-DANIEL LINCAN

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASILE LINCAN

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANTUZA LINCAN

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR VASILE LINCAN

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

13/10/2013 October 2020 CESSATION OF ANTUZA LINCAN AS A PSC

View Document

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/05/2023 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTUZA LINCAN

View Document

23/05/2023 May 2020 CESSATION OF GHEORGHE-DANIEL LINCAN AS A PSC

View Document

23/05/2023 May 2020 DIRECTOR APPOINTED MRS ANTUZA LINCAN

View Document

23/05/2023 May 2020 REGISTERED OFFICE CHANGED ON 23/05/2020 FROM 15 KIMBERLEY AVENUE ILFORD IG2 7AT ENGLAND

View Document

23/05/2023 May 2020 APPOINTMENT TERMINATED, DIRECTOR GHEORGHE-DANIEL LINCAN

View Document

24/05/1924 May 2019 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