DC OUTSOURCING HOLDING U.K. LIMITED
Company number 04126664
- Company Overview for DC OUTSOURCING HOLDING U.K. LIMITED (04126664)
- Filing history for DC OUTSOURCING HOLDING U.K. LIMITED (04126664)
- People for DC OUTSOURCING HOLDING U.K. LIMITED (04126664)
- More for DC OUTSOURCING HOLDING U.K. LIMITED (04126664)
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) |
---|---|---|---|
11 Jan 2019 | AD01 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to Hill House 1 Little New Street London EC4A 3TR on 11 January 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
20 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
15 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
08 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
01 Mar 2016 | AP01 | Appointment of Stephani Long as a director on 26 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Michael John Fucci as a director on 26 February 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
05 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
03 Feb 2015 | AD01 | Registered office address changed from Hill House, 1 Little New Street London EC4A 3TR to 5Th Floor 6 St Andrew Street London EC4A 3AE on 3 February 2015 | |
31 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
04 Jun 2013 | AP01 | Appointment of Mr Michael John Fucci as a director | |
04 Jun 2013 | AP01 | Appointment of Mr Larry Neiterman as a director | |
03 Jun 2013 | TM01 | Termination of appointment of Douglas Lattner as a director | |
03 Jun 2013 | TM01 | Termination of appointment of Ainar Aijala Jr as a director | |
28 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
11 Jan 2013 | CH01 | Director's details changed for Sarangapani Balaji on 17 December 2012 | |
11 Jan 2013 | CH01 | Director's details changed for Ainar Dalton Aijala Jr on 17 December 2012 | |
27 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
03 Feb 2012 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom |