- Company Overview for DC TRADERS LIMITED (NI641136)
- Filing history for DC TRADERS LIMITED (NI641136)
- People for DC TRADERS LIMITED (NI641136)
- Insolvency for DC TRADERS LIMITED (NI641136)
- More for DC TRADERS LIMITED (NI641136)
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) |
---|---|---|---|
09 Mar 2022 | AD01 | Registered office address changed from 23 Bruce Street Belfast BT2 7JH Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 9 March 2022 | |
08 Mar 2022 | 4.32(NI) | Appointment of liquidator compulsory | |
09 Jul 2019 | COCOMP | Order of court to wind up | |
11 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 July 2018 | |
07 Nov 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
29 Dec 2017 | PSC01 | Notification of Rachel Whittley as a person with significant control on 13 December 2016 | |
29 Dec 2017 | PSC07 | Cessation of David Caruth as a person with significant control on 13 December 2016 | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2016 | AP01 | Appointment of Ms Rachel Whittley as a director on 13 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of David Caruth as a director on 13 December 2016 | |
29 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-29
|