Advanced company searchLink opens in new window

DCO SUBSIDIARY LIMITED

Company number 06646135

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)
15 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2009 363a Return made up to 15/07/09; full list of members
30 Oct 2008 SA Statement of affairs
30 Oct 2008 88(2) Ad 02/10/08\gbp si 565@1=565\gbp ic 1130/1695\
30 Oct 2008 SA Statement of affairs
30 Oct 2008 88(2) Ad 02/10/08\gbp si 565@1=565\gbp ic 565/1130\
20 Oct 2008 88(2) Ad 02/10/08\gbp si 564@1=564\gbp ic 1/565\
20 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Aug 2008 287 Registered office changed on 26/08/2008 from seventh floor 90 high holborn london WC1V 6XX
26 Aug 2008 288b Appointment terminated director olswang directors 2 LIMITED
26 Aug 2008 288b Appointment terminated director olswang directors 1 LIMITED
26 Aug 2008 288b Appointment terminated secretary olswang cosec LIMITED
26 Aug 2008 288a Secretary appointed sarah rachel klein
26 Aug 2008 288a Director appointed abraham klein
26 Aug 2008 288a Director appointed joshua sternlicht
26 Aug 2008 288a Director appointed berish berger
15 Jul 2008 NEWINC Incorporation