- Company Overview for DEKHURST LTD (07254815)
- Filing history for DEKHURST LTD (07254815)
- People for DEKHURST LTD (07254815)
- More for DEKHURST LTD (07254815)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2013 | DS01 | Application to strike the company off the register | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | AD01 | Registered office address changed from 4 Arkwright Road South Croydon Surrey CR2 0LD England on 13 November 2013 | |
12 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2012 | TM02 | Termination of appointment of Michael Christopher Lane as a secretary on 1 October 2012 | |
19 Jul 2012 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PY England on 19 July 2012 | |
28 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Jan 2012 | AA01 | Previous accounting period extended from 31 May 2011 to 31 October 2011 | |
19 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 19 January 2012
|
|
30 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
16 Mar 2011 | TM01 | Termination of appointment of Alami Benaboud as a director | |
14 May 2010 | NEWINC |
Incorporation
|