Advanced company searchLink opens in new window

DICENTRA DESIGNS LIMITED

Company number 07875617

Filter by category

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
31 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1
12 Sep 2013 CERTNM Company name changed arthurchance media LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
17 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jul 2013 CH04 Secretary's details changed for Bmas Limited on 22 May 2013
22 Feb 2013 AD01 Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY United Kingdom on 22 February 2013
22 Feb 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
21 Feb 2013 TM01 Termination of appointment of David Dixon as a director
21 Feb 2013 AP01 Appointment of Mr Henry Richard Mclaren Watling as a director
08 Dec 2011 NEWINC Incorporation