DCSB LIMITED
Status | DISSOLVED |
Company No. | 08527472 |
Category | Private Limited Company |
Incorporated | 13 May 2013 |
Age | 11 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 9 months, 27 days |
SUMMARY
DCSB LIMITED is an dissolved private limited company with number 08527472. It was incorporated 11 years, 27 days ago, on 13 May 2013 and it was dissolved 4 years, 9 months, 27 days ago, on 13 August 2019. The company address is 68a Melbury Gardens, Raynes Park, SW20 0DN, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Termination director company with name termination date
Date: 07 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Ali Mohammed
Termination date: 2018-02-01
Documents
Accounts with accounts type dormant
Date: 07 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-06
Old address: 71-75 71-75 Shelton Street London WC2H 9JQ England
New address: 68a Melbury Gardens Raynes Park SW20 0DN
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type dormant
Date: 15 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Change person director company with change date
Date: 03 Jul 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Sam Boughedda
Documents
Accounts with accounts type dormant
Date: 26 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2015
Action Date: 26 May 2015
Category: Address
Type: AD01
Old address: Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG
New address: 71-75 71-75 Shelton Street London WC2H 9JQ
Change date: 2015-05-26
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type dormant
Date: 25 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Appoint person director company with name
Date: 31 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ali Mohammed
Documents
Change person director company with change date
Date: 31 May 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-31
Officer name: Mr Sam Boughedda
Documents
Change person secretary company with change date
Date: 13 Jun 2013
Action Date: 17 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-17
Officer name: Sam Boughedda
Documents
Change person director company with change date
Date: 11 Jun 2013
Action Date: 17 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sam Boughedda
Change date: 2013-05-17
Documents
Change person director company with change date
Date: 11 Jun 2013
Action Date: 17 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-17
Officer name: Mr Duane Ricardo Chambers
Documents
Change registered office address company with date old address
Date: 21 May 2013
Action Date: 21 May 2013
Category: Address
Type: AD01
Change date: 2013-05-21
Old address: 68a Melbury Gardens London SW20 0DN England
Documents
Some Companies
ROOM NO 3, GROUND FLOOR 456 SHAFTMOOR LANE,BIRMINGHAM,B28 8SZ
Number: | 08961506 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIAN PHYSIOTHERAPY LIMITED
26 CRAIGHALL ROAD,,EH6 4SA
Number: | SC257291 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 LONDON ROAD,ST. ALBANS,AL1 1NG
Number: | 04503327 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PARSONS GREEN TERRACE,EDINBURGH,EH8 7AN
Number: | SC528000 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 VALE ROYAL HOUSE,LONDON,WC2H 7PS
Number: | 08596927 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 BODINGTON WAY,LEEDS,LS16 8FY
Number: | 11857241 |
Status: | ACTIVE |
Category: | Private Limited Company |