DC & ASSOCIATES LIMITED

G01 Chapelier House G01 Chapelier House, London, SW18 1LR
StatusDISSOLVED
Company No.07989752
CategoryPrivate Limited Company
Incorporated14 Mar 2012
Age12 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 11 months, 10 days

SUMMARY

DC & ASSOCIATES LIMITED is an dissolved private limited company with number 07989752. It was incorporated 12 years, 3 months, 19 days ago, on 14 March 2012 and it was dissolved 4 years, 11 months, 10 days ago, on 23 July 2019. The company address is G01 Chapelier House G01 Chapelier House, London, SW18 1LR.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Direndra Kesavalu

Notification date: 2016-07-01

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-18

Old address: 25 Gloucester Court 516 Lordship Lane Great Dulwich London SE22 8GB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2013

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-30

Officer name: Mr Direndra Kesavalu

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2012

Action Date: 30 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-30

Old address: 32 B Waveney Avenue Nunhead SE15 3UE England

Documents

View document PDF

Incorporation company

Date: 14 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELICA CARE LTD

17 ELM DRIVE,BOGNOR REGIS,PO22 6JE

Number:10398027
Status:ACTIVE
Category:Private Limited Company

FUELD LTD.

EMERSONS GREEN VILLAGE HALL EMERSON WAY,BRISTOL,BS16 7AP

Number:09730854
Status:ACTIVE
Category:Private Limited Company

GLOBAL GEMZ LTD

45 RAINSOUGH BROW,MANCHESTER,M25 9XW

Number:10477712
Status:ACTIVE
Category:Private Limited Company

MACANTA CONSTRUCTION LTD

10 PARK ROAD,TRING,HP23 6BN

Number:10285462
Status:ACTIVE
Category:Private Limited Company

OGILVIE ABBOTSFORD LIMITED

200 GLASGOW ROAD,STIRLING,FK7 8ES

Number:SC091423
Status:ACTIVE
Category:Private Limited Company

SIMS CHILDCARE LTD

5 CHIGWELL ROAD,LONDON,E18 1LR

Number:07650966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source