- Company Overview for DCSA LTD (09669231)
- Filing history for DCSA LTD (09669231)
- People for DCSA LTD (09669231)
- More for DCSA LTD (09669231)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2019 | DS01 | Application to strike the company off the register | |
11 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
21 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
18 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 20 May 2016
|
|
07 Jul 2016 | TM01 | Termination of appointment of Andrew Peter Wyborn as a director on 20 May 2016 | |
18 Nov 2015 | TM01 | Termination of appointment of Charles Worthington as a director on 11 November 2015 | |
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 3 July 2015
|
|
17 Aug 2015 | TM01 | Termination of appointment of Ceri John as a director on 3 July 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Charles Worthington as a director on 3 July 2015 | |
10 Aug 2015 | AP01 | Appointment of Andrew Peter Wyborn as a director on 3 July 2015 | |
10 Aug 2015 | AP01 | Appointment of Christopher Thomas Martin Tracy as a director on 3 July 2015 | |
07 Aug 2015 | AD01 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend CF31 1LR United Kingdom to Janelle House Hartham Lane Hertford Herts SG14 1QN on 7 August 2015 | |
03 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-03
|