- Company Overview for DC PERSONNEL (MANAGEMENT) LTD (08182276)
- Filing history for DC PERSONNEL (MANAGEMENT) LTD (08182276)
- People for DC PERSONNEL (MANAGEMENT) LTD (08182276)
- More for DC PERSONNEL (MANAGEMENT) LTD (08182276)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
19 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
19 Jun 2019 | PSC01 | Notification of Steven Hacketh as a person with significant control on 1 January 2019 | |
03 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
03 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 3 April 2019 | |
31 May 2018 | AD01 | Registered office address changed from 26 Mackintosh Place Cardiff Wales CF24 4RQ to Trust House 5 New Augustus Bradford BD1 5LL on 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
30 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from PO Box 4385 08182276: Companies House Default Address Cardiff CF14 8LH to 26 Mackintosh Place Cardiff Wales CF24 4RQ on 4 October 2017 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2017 | RP05 | Registered office address changed to PO Box 4385, 08182276: Companies House Default Address, Cardiff, CF14 8LH on 19 May 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
17 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
03 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
15 Mar 2016 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to Level 3 207 Regent Street London W1B 3HH on 15 March 2016 | |
11 Mar 2016 | CERTNM |
Company name changed chestnut administration LIMITED\certificate issued on 11/03/16
|
|
05 Oct 2015 | AP01 | Appointment of Mr Steven Hacketh as a director on 1 September 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Paul Hamilton as a director on 1 September 2015 |