- Company Overview for DC LETTINGS LIMITED (07389780)
- Filing history for DC LETTINGS LIMITED (07389780)
- People for DC LETTINGS LIMITED (07389780)
- More for DC LETTINGS LIMITED (07389780)
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) |
---|---|---|---|
06 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
24 Sep 2013 | TM01 | Termination of appointment of Alfred Mark Southwell as a director on 24 September 2013 | |
24 Sep 2013 | TM01 | Termination of appointment of Simon Paul Mace as a director on 24 September 2013 | |
24 Sep 2013 | AD01 | Registered office address changed from 45 Great Peter Street London SW1P 3LT United Kingdom on 24 September 2013 | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 27 September 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 27 September 2011 | |
25 May 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 27 September 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
28 Oct 2010 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
27 Oct 2010 | AP01 | Appointment of Dominika Cox as a director | |
27 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 21 October 2010
|
|
27 Oct 2010 | MEM/ARTS | Memorandum and Articles of Association | |
27 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2010 | NEWINC | Incorporation |