Advanced company searchLink opens in new window

DEKOSS 2 LIMITED

Company number 07537379

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2017 DS01 Application to strike the company off the register
17 Mar 2017 TM01 Termination of appointment of Rory O'connor as a director on 16 March 2017
17 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
17 Mar 2017 MR04 Satisfaction of charge 3 in full
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
12 Dec 2015 AA Full accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
08 Jan 2015 AA Full accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
23 Dec 2013 AA Full accounts made up to 31 March 2013
09 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
09 Apr 2013 MR04 Satisfaction of charge 1 in full
09 Apr 2013 MR04 Satisfaction of charge 2 in full
04 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
22 Nov 2012 AA Full accounts made up to 31 March 2012
29 Feb 2012 AA01 Current accounting period extended from 29 February 2012 to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
24 Feb 2012 CH01 Director's details changed for Mr Stephen Stuart Solomon Conway on 20 February 2012
24 Feb 2012 CH01 Director's details changed for Mr Rory O'connor on 20 February 2012
08 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
14 Jun 2011 AD01 Registered office address changed from 1 Granard Business Centre Bunns Lane Mill Hill London NW7 2DZ on 14 June 2011