Advanced company searchLink opens in new window

DEE LIGHT COMMUNICATIONS LTD.

Company number 08398284

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)
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
  • GBP 100
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
  • GBP 100
12 Mar 2015 CERTNM Company name changed dee light communications (dlc) LTD.\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)