- Company Overview for DEKOSS 2 LIMITED (07537379)
- Filing history for DEKOSS 2 LIMITED (07537379)
- People for DEKOSS 2 LIMITED (07537379)
- Charges for DEKOSS 2 LIMITED (07537379)
- More for DEKOSS 2 LIMITED (07537379)
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
|
|
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
|
|
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
|
|
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 |