Advanced company searchLink opens in new window

DNG SECKLOE HOUSE LTD

Company number 08736159

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)
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
  • GBP 100
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