DV2C LIMITED
Company Documents
Date | Description |
---|---|
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | Application to strike the company off the register |
30/06/2330 June 2023 | Termination of appointment of Qian Zhong as a director on 2023-06-01 |
01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
08/10/218 October 2021 | Confirmation statement made on 2021-07-14 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/11/185 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QIAN ZHONG |
05/11/185 November 2018 | CESSATION OF JIA WAN AS A PSC |
05/11/185 November 2018 | DIRECTOR APPOINTED MISS QIAN ZHONG |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/09/171 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ERIC VAN DER KLEIJ / 23/08/2017 |
01/09/171 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIA WAN |
01/09/171 September 2017 | CESSATION OF ERIC EPHRAIM VAN DER KLEIJ AS A PSC |
01/09/171 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIA WAN |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC EPHRAIM VAN DER KLEIJ |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
27/05/1627 May 2016 | APPOINTMENT TERMINATED, SECRETARY ALISON VANDERKLEIJ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/07/1531 July 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
31/07/1531 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC EPHRAIM VAN DER KLEIJ / 31/07/2015 |
31/07/1531 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / ALISON VANDERKLEIJ / 31/07/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/09/132 September 2013 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 43 OVERSTONE ROAD LONDON W6 0AD |
16/07/1316 July 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/08/1230 August 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/10/114 October 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
08/02/118 February 2011 | DISS40 (DISS40(SOAD)) |
07/02/117 February 2011 | Annual return made up to 14 July 2010 with full list of shareholders |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC EPHRAIM VAN DER KLEIJ / 01/07/2010 |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/11/109 November 2010 | FIRST GAZETTE |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/09/094 September 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/09/0819 September 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
18/02/0818 February 2008 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | NEW SECRETARY APPOINTED |
15/02/0815 February 2008 | DIRECTOR RESIGNED |
15/02/0815 February 2008 | DIRECTOR RESIGNED |
15/02/0815 February 2008 | DIRECTOR RESIGNED |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/08/0721 August 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/02/076 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/09/064 September 2006 | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/07/0530 July 2005 | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | NEW DIRECTOR APPOINTED |
14/09/0414 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/09/0414 September 2004 | SECRETARY RESIGNED |
14/09/0414 September 2004 | NEW DIRECTOR APPOINTED |
14/09/0414 September 2004 | NEW DIRECTOR APPOINTED |
14/09/0414 September 2004 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
14/09/0414 September 2004 | DIRECTOR RESIGNED |
14/09/0414 September 2004 | NEW DIRECTOR APPOINTED |
14/07/0414 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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