Advanced company searchLink opens in new window

DCS CORPORATE SECRETARIES LIMITED

Company number 02635141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2017 DS01 Application to strike the company off the register
30 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
30 Jun 2017 PSC01 Notification of Philip Charles Vibrans as a person with significant control on 6 April 2016
19 Jun 2017 CH01 Director's details changed for Alice Spencer on 1 November 2016
19 Jun 2017 AA Accounts for a dormant company made up to 30 April 2017
18 Nov 2016 CH01 Director's details changed for Elizabeth Anne Meehan on 14 November 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
10 Jun 2016 CH01 Director's details changed for Elizabeth Anne Meehan on 10 June 2016
11 May 2016 AA Accounts for a dormant company made up to 30 April 2016
05 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
01 May 2015 AA Accounts for a dormant company made up to 30 April 2015
06 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
19 May 2014 AA Accounts for a dormant company made up to 30 April 2014
14 Mar 2014 CH01 Director's details changed for Alice Chadwick on 1 March 2014
13 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
24 May 2013 AA Accounts for a dormant company made up to 30 April 2013
08 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
17 May 2012 AA Accounts for a dormant company made up to 30 April 2012
21 Feb 2012 CH01 Director's details changed for Felicity Stella Hook on 1 January 2012
12 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
17 May 2011 AA Accounts for a dormant company made up to 30 April 2011
06 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
22 Jul 2010 CC04 Statement of company's objects