Advanced company searchLink opens in new window

DTC GROUP LIMITED

Company number 03612570

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)
03 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
01 Nov 2016 4.68 Liquidators' statement of receipts and payments to 23 June 2016
17 Sep 2015 4.68 Liquidators' statement of receipts and payments to 23 June 2015
28 Aug 2014 4.68 Liquidators' statement of receipts and payments to 23 June 2014
16 Aug 2013 4.68 Liquidators' statement of receipts and payments to 23 June 2013
18 Jul 2013 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY on 18 July 2013
10 Aug 2012 4.68 Liquidators' statement of receipts and payments to 23 June 2012
20 Jul 2011 4.68 Liquidators' statement of receipts and payments to 23 June 2011
07 Jan 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Nov 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Aug 2010 AD01 Registered office address changed from 71 Rivington Street London EC2A 3AY United Kingdom on 3 August 2010
22 Jul 2010 4.20 Statement of affairs with form 4.19
20 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Jul 2010 600 Appointment of a voluntary liquidator
13 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Jan 2010 AD02 Register inspection address has been changed
15 Jan 2010 AD01 Registered office address changed from Suite 309 New Loom House 101 Backchurch Lane London E1 1LU on 15 January 2010
14 Sep 2009 363a Return made up to 10/08/09; full list of members
28 Feb 2009 395 Particulars of a mortgage or charge / charge no: 3
22 Jan 2009 288b Appointment terminated director michael rogers
12 Aug 2008 363a Return made up to 10/08/08; full list of members
02 Nov 2007 AA Full accounts made up to 31 December 2006