- Company Overview for D C CORPORATION LIMITED (09905942)
- Filing history for D C CORPORATION LIMITED (09905942)
- People for D C CORPORATION LIMITED (09905942)
- More for D C CORPORATION LIMITED (09905942)
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
|
|
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-08
|