Advanced company searchLink opens in new window

14521363 LTD

Company number 14521363

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)
28 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Oct 2024 CERTNM Company name changed dcc capital LIMITED\certificate issued on 16/10/24
  • CONDIR ‐ Change of company name direction on 2024-10-16
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2024 RP10 Address of person with significant control Mr Gregory James Holley changed to 14521363 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 19 August 2024
19 Aug 2024 RP10 Address of person with significant control Mr James Adam Palmer changed to 14521363 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 19 August 2024
19 Aug 2024 RP09 Address of officer Mr James Adam Palmer changed to 14521363 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 19 August 2024
19 Aug 2024 RP05 Registered office address changed to PO Box 4385, 14521363 - Companies House Default Address, Cardiff, CF14 8LH on 19 August 2024
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
19 Jun 2023 PSC01 Notification of James Adam Palmer as a person with significant control on 4 December 2022
19 Jun 2023 PSC07 Cessation of Gregory James Holley as a person with significant control on 4 December 2022
25 May 2023 CERTNM Company name changed djg introductions LIMITED\certificate issued on 25/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-23
29 Mar 2023 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to Tremough Innovation Centre Penryn Cornwall TR10 9TA on 29 March 2023
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 19/08/2024 as the material was not properly delivered
07 Dec 2022 TM01 Termination of appointment of Gregory James Holley as a director on 4 December 2022
07 Dec 2022 AP01 Appointment of James Adam Palmer as a director on 2 December 2022
02 Dec 2022 NEWINC Incorporation
Statement of capital on 2022-12-02
  • GBP 100