Advanced company searchLink opens in new window

D C CORPORATION LIMITED

Company number 09905942

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2020 PSC07 Cessation of Mohammed Hanif Patel as a person with significant control on 2 December 2020
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2020 DS01 Application to strike the company off the register
26 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 31 March 2019
28 Aug 2019 PSC01 Notification of Ravinder Bhandal as a person with significant control on 6 April 2016
28 Aug 2019 PSC01 Notification of Chanjit Bhandal as a person with significant control on 6 April 2016
23 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
06 Sep 2018 AD01 Registered office address changed from 84 Raddlebarn Road Selly Oak Birmingham B29 6HH United Kingdom to Corner Oak 1 Homer Road Solihull B91 3QG on 6 September 2018
31 Aug 2018 AA Micro company accounts made up to 31 March 2018
29 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
15 Aug 2017 AA Micro company accounts made up to 31 March 2017
28 Apr 2017 TM01 Termination of appointment of Jagtar Singh Gill as a director on 27 April 2017
16 Dec 2016 CH01 Director's details changed for Mr Jagtar Singh Gill on 16 December 2016
15 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
07 Jul 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
01 Jul 2016 TM01 Termination of appointment of Steve Clutterbuck as a director on 1 June 2016
01 Jul 2016 AP01 Appointment of Mr Jagtar Singh Gill as a director on 1 June 2016
01 Jul 2016 AP01 Appointment of Navinder Singh Hayre as a director on 1 June 2016
01 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 100
20 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
08 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-08
  • GBP 1