- Company Overview for DNG SECKLOE HOUSE LTD (08736159)
- Filing history for DNG SECKLOE HOUSE LTD (08736159)
- People for DNG SECKLOE HOUSE LTD (08736159)
- Charges for DNG SECKLOE HOUSE LTD (08736159)
- More for DNG SECKLOE HOUSE LTD (08736159)
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) |
---|---|---|---|
16 Sep 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 May 2018 | CH01 | Director's details changed for Mr Guillaume Pierre Marie Edouard De La Gorce on 18 May 2018 | |
18 May 2018 | AD01 | Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW England to 67/68 Jermyn Street London SW1Y 6NY on 18 May 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
12 Sep 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Mar 2017 | MR04 | Satisfaction of charge 087361590010 in full | |
30 Nov 2016 | MR01 | Registration of charge 087361590010, created on 23 November 2016 | |
29 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2016 | AD01 | Registered office address changed from 2 Bedford Place London WC1B 5AH to 118 Piccadilly Mayfair London W1J 7NW on 29 January 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Jul 2015 | MR01 | Registration of charge 087361590007, created on 7 July 2015 | |
10 Jul 2015 | MR01 | Registration of charge 087361590008, created on 7 July 2015 | |
10 Jul 2015 | MR01 | Registration of charge 087361590009, created on 7 July 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Damien René Cyrille Jourquin-Henacker as a director on 16 June 2015 | |
10 May 2015 | AD01 | Registered office address changed from 3 Eardley Crescent London SW5 9JS to 2 Bedford Place London WC1B 5AH on 10 May 2015 |