- Company Overview for DEE LIGHT COMMUNICATIONS LTD. (08398284)
- Filing history for DEE LIGHT COMMUNICATIONS LTD. (08398284)
- People for DEE LIGHT COMMUNICATIONS LTD. (08398284)
- More for DEE LIGHT COMMUNICATIONS LTD. (08398284)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
01 Jun 2018 | PSC04 | Change of details for Mr Dieter Liechti as a person with significant control on 18 May 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Dieter Liechti on 18 May 2018 | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jul 2016 | AD01 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 6 July 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Dieter Liechti on 10 June 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
12 Mar 2015 | CERTNM |
Company name changed dee light communications (dlc) LTD.\certificate issued on 12/03/15
|
|
06 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Mar 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
09 Oct 2013 | AD01 | Registered office address changed from Flat 30 30 Oval Road London NW1 7DE United Kingdom on 9 October 2013 | |
11 Feb 2013 | NEWINC |
Incorporation
|