DV2C LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

04/07/234 July 2023 Application to strike the company off the register

View Document

30/06/2330 June 2023 Termination of appointment of Qian Zhong as a director on 2023-06-01

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QIAN ZHONG

View Document

05/11/185 November 2018 CESSATION OF JIA WAN AS A PSC

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MISS QIAN ZHONG

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR ERIC VAN DER KLEIJ / 23/08/2017

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIA WAN

View Document

01/09/171 September 2017 CESSATION OF ERIC EPHRAIM VAN DER KLEIJ AS A PSC

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIA WAN

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC EPHRAIM VAN DER KLEIJ

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY ALISON VANDERKLEIJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC EPHRAIM VAN DER KLEIJ / 31/07/2015

View Document

31/07/1531 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ALISON VANDERKLEIJ / 31/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 43 OVERSTONE ROAD LONDON W6 0AD

View Document

16/07/1316 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 DISS40 (DISS40(SOAD))

View Document

07/02/117 February 2011 Annual return made up to 14 July 2010 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERIC EPHRAIM VAN DER KLEIJ / 01/07/2010

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0721 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 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