- Company Overview for DEKRA LONDON PLC (08006615)
- Filing history for DEKRA LONDON PLC (08006615)
- People for DEKRA LONDON PLC (08006615)
- Charges for DEKRA LONDON PLC (08006615)
- More for DEKRA LONDON PLC (08006615)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2016 | CH01 | Director's details changed for Mr Ian Gerald Dowson on 13 September 2016 | |
18 May 2016 | AD01 | Registered office address changed from 26 York Street Mayfair London W1U 6PZ England to International House 124 Cromwell Road Kensington London SW7 4ET on 18 May 2016 | |
28 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
05 Aug 2015 | MR01 | Registration of charge 080066150001, created on 31 July 2015 | |
28 Jul 2015 | AA | Full accounts made up to 2 April 2015 | |
10 Jul 2015 | AP01 | Appointment of Mr Ian Gerald Dowson as a director on 26 June 2015 | |
08 May 2015 | AUDR | Auditor's report | |
08 May 2015 | BS | Balance Sheet | |
08 May 2015 | MAR | Re-registration of Memorandum and Articles | |
08 May 2015 | AUDS | Auditor's statement | |
08 May 2015 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
08 May 2015 | RESOLUTIONS |
Resolutions
|
|
08 May 2015 | RR01 | Re-registration from a private company to a public company | |
02 Apr 2015 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 26 York Street Mayfair London W1U 6PZ on 2 April 2015 | |
27 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
26 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
25 Mar 2015 | AP01 | Appointment of Mrs Glenys Anne Cunnington as a director on 25 March 2015 | |
25 Mar 2015 | AP03 | Appointment of Mrs Carole Ann Davies as a secretary on 25 March 2015 | |
04 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
05 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
26 Mar 2012 | NEWINC | Incorporation |