- Company Overview for DV4 ADMINISTRATION UK LIMITED (07087276)
- Filing history for DV4 ADMINISTRATION UK LIMITED (07087276)
- People for DV4 ADMINISTRATION UK LIMITED (07087276)
- More for DV4 ADMINISTRATION UK LIMITED (07087276)
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) |
---|---|---|---|
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
17 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
07 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
16 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 Dec 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
29 Dec 2009 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX on 29 December 2009 | |
29 Dec 2009 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
29 Dec 2009 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
29 Dec 2009 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
29 Dec 2009 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
29 Dec 2009 | TM01 | Termination of appointment of Christopher Mackie as a director | |
29 Dec 2009 | AP01 | Appointment of Mr Jozef Charles Hendriks as a director | |
29 Dec 2009 | AP02 | Appointment of Dv4 Administration Limited as a director | |
17 Dec 2009 | CERTNM |
Company name changed newincco 959 LIMITED\certificate issued on 17/12/09
|
|
17 Dec 2009 | CONNOT | Change of name notice | |
25 Nov 2009 | NEWINC | Incorporation |