- Company Overview for DICKSON & DEVINE LIMITED (07141843)
- Filing history for DICKSON & DEVINE LIMITED (07141843)
- People for DICKSON & DEVINE LIMITED (07141843)
- Insolvency for DICKSON & DEVINE LIMITED (07141843)
- More for DICKSON & DEVINE LIMITED (07141843)
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 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2019 | |
12 Mar 2018 | AD01 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 12 March 2018 | |
08 Mar 2018 | LIQ02 | Statement of affairs | |
08 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
07 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 May 2014 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | CH01 | Director's details changed for Ms Amanda Lee Dickson on 31 January 2014 | |
27 Feb 2014 | AD01 | Registered office address changed from 624 Fulham Road London SW6 5RS on 27 February 2014 | |
26 Feb 2014 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
25 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off |