Advanced company searchLink opens in new window

DC PROCUREMENTS LIMITED

Company number 06130507

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2019 DS01 Application to strike the company off the register
22 May 2019 DISS40 Compulsory strike-off action has been discontinued
21 May 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 AA Total exemption full accounts made up to 30 December 2017
14 Nov 2018 CH03 Secretary's details changed for Urmila Pravin Budhdeo on 25 October 2018
14 Nov 2018 CH01 Director's details changed for Mr Pravin Dayalal Chakoo Budhdeo on 25 October 2018
14 Nov 2018 PSC04 Change of details for Mr Pravin Dayalal Chakoo Budhdeo as a person with significant control on 25 October 2018
14 Nov 2018 AD01 Registered office address changed from Coronation Parade 42 Cannon Lane Pinner Middlesex HA5 1HW to 44 Paines Lane Pinner Middlesex HA5 3DA on 14 November 2018
21 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
28 Sep 2017 AA Total exemption small company accounts made up to 30 December 2016
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 30 December 2015
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 30 December 2014
09 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
09 Apr 2015 CH03 Secretary's details changed for Urmila Pravin Budhdeo on 9 February 2015
09 Apr 2015 CH01 Director's details changed for Mr Pravin Dayalal Chakoo Budhdeo on 9 February 2015
24 Dec 2014 AD01 Registered office address changed from 42a Cannon Lane Pinner Middlesex HA5 1HW to Coronation Parade 42 Cannon Lane Pinner Middlesex HA5 1HW on 24 December 2014
31 Oct 2014 AA Total exemption small company accounts made up to 30 December 2013
07 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
07 Mar 2014 AD01 Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR Uk on 7 March 2014
31 Dec 2013 AA Total exemption small company accounts made up to 30 December 2012