- Company Overview for DCV TECHNOLOGIES LIMITED (05830914)
- Filing history for DCV TECHNOLOGIES LIMITED (05830914)
- People for DCV TECHNOLOGIES LIMITED (05830914)
- Charges for DCV TECHNOLOGIES LIMITED (05830914)
- More for DCV TECHNOLOGIES LIMITED (05830914)
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) |
---|---|---|---|
20 Jun 2018 | PSC04 | Change of details for Mr Prangige Duminda Chanaka Dabare as a person with significant control on 19 June 2018 | |
01 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
31 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
24 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2016 | AP03 | Appointment of Mrs Doris Anna Dabare as a secretary on 6 July 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
23 Jun 2015 | AD01 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RN to C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 23 June 2015 | |
20 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
29 Aug 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
06 Sep 2011 | AD01 | Registered office address changed from 48 Box Lane Hemel Hempstead Hertfordshire HP3 0DJ England on 6 September 2011 | |
11 Jul 2011 | AD01 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 11 July 2011 |