DVS CHANNEL SERVICES LIMITED

2nd Floor, Blue Fin Building, 110 Southwark Street, London, SE1 0TA, United Kingdom
StatusDISSOLVED
Company No.07897322
CategoryPrivate Limited Company
Incorporated04 Jan 2012
Age12 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 11 months, 24 days

SUMMARY

DVS CHANNEL SERVICES LIMITED is an dissolved private limited company with number 07897322. It was incorporated 12 years, 5 months, 15 days ago, on 04 January 2012 and it was dissolved 4 years, 11 months, 24 days ago, on 25 June 2019. The company address is 2nd Floor, Blue Fin Building, 110 Southwark Street, London, SE1 0TA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Gould

Termination date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Luke Homer

Appointment date: 2018-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Gould

Termination date: 2018-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-13

Officer name: Mr Adrian Mark Spink

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-02

Officer name: Christopher Smith

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Mark Spink

Termination date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Gould

Appointment date: 2017-06-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Matthew Gould

Appointment date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Christopher Robinson

Termination date: 2017-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

New address: 2nd Floor, Blue Fin Building, 110 Southwark Street London SE1 0TA

Change date: 2017-06-12

Old address: Warnford Court 29 Throgmorton Street London EC2N 2AT

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-20

Officer name: Nathan Maknight Company Secretarial Limited

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Old address: Castle Court 41 London Road, Reigate, Surrey RH2 9RJ

New address: Warnford Court 29 Throgmorton Street London EC2N 2AT

Change date: 2016-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abigail Sarah Robinson

Termination date: 2015-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Abigail Sarah Robinson

Appointment date: 2015-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-17

Officer name: Mr Adrian Mark Spink

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Feb 2015

Action Date: 05 Jan 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-01-05

Officer name: Nathan Maknight Company Secretarial Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Brown

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Coombes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Address

Type: AD01

Old address: 8 Station Road Chertsey Surrey KT16 8BE United Kingdom

Change date: 2013-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Christopher Robinson

Change date: 2013-01-04

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Coombes

Change date: 2013-01-04

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Brown

Change date: 2013-01-04

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Address

Type: AD01

Old address: 326a Limpsfield Road South Croydon CR2 9BX United Kingdom

Change date: 2013-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-01-31

Documents

View document PDF

Legacy

Date: 23 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 04 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABO CONSULTANTS LTD

C/O 8,SKIPTON,BD23 2UU

Number:08101183
Status:ACTIVE
Category:Private Limited Company

DIAMOND ENGINEERING95 LIMITED

90 NORHAM ROAD NORTH,NORTH SHIELDS,NE29 8RP

Number:11507334
Status:ACTIVE
Category:Private Limited Company

FINCHLEY GLASS LTD

171 BALLARDS LANE,LONDON,N3 1LP

Number:07624429
Status:ACTIVE
Category:Private Limited Company

KIDSTAR CLOTHING AND FOODS LIMITED

686 HOLLINS ROAD,OLDHAM,OL8 4JZ

Number:11699633
Status:ACTIVE
Category:Private Limited Company

KRYSTLE THOMPSON LIMITED

152 WHYTELEAFE ROAD,CATERHAM,CR3 5ED

Number:11129404
Status:ACTIVE
Category:Private Limited Company

THE CAFE OF GOOD HOPE LIMITED

UNIT C, PLACE/ LADYWELL,LONDON,SE13 6AY

Number:07402254
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