- Company Overview for DCC FINANCIAL LTD (NI619485)
- Filing history for DCC FINANCIAL LTD (NI619485)
- People for DCC FINANCIAL LTD (NI619485)
- More for DCC FINANCIAL LTD (NI619485)
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 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
09 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | AD01 | Registered office address changed from 3 Victoria Road Holywood County Down BT18 9BA to 4 Upper Movilla Street Newtownards BT23 4JH on 9 October 2017 | |
21 Sep 2017 | AA | Micro company accounts made up to 31 July 2016 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
11 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
31 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2014 | AR01 | Annual return made up to 24 July 2014 with full list of shareholders | |
24 Jul 2013 | NEWINC |
Incorporation
|