DC MILL LTD
Status | ACTIVE |
Company No. | 09345230 |
Category | Private Limited Company |
Incorporated | 08 Dec 2014 |
Age | 9 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2016 |
Years | 8 years, 2 days |
SUMMARY
DC MILL LTD is an active private limited company with number 09345230. It was incorporated 9 years, 5 months, 25 days ago, on 08 December 2014 and it was dissolved 8 years, 2 days ago, on 31 May 2016. The company address is 92 Great Moor Street, Bolton, BL3 6DS, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
New address: 92 Great Moor Street Bolton Lancashire BL3 6DS
Change date: 2019-09-16
Old address: 214 st Georges Rd Bolton BL1 2PH England
Documents
Notification of a person with significant control
Date: 23 Nov 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shaguftah Jabeen Ahmed
Notification date: 2018-10-01
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Change to a person with significant control
Date: 24 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Abdul Basit Ahmed
Change date: 2018-10-01
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-01
Officer name: Imran Ahmed
Documents
Termination secretary company with name termination date
Date: 24 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Imran Ahmed
Termination date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdul Basit Ahmed
Appointment date: 2016-12-01
Documents
Termination director company with name termination date
Date: 13 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Hui Yeung
Documents
Termination director company with name termination date
Date: 13 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Abdul Quddoos Ahmed
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Administrative restoration company
Date: 22 Nov 2016
Category: Restoration
Type: RT01
Documents
Some Companies
OFFICE 4,KENSINGTON,W8 6BD
Number: | 09005014 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO DAL HOUSE,EDGWARE,HA8 7EB
Number: | 07375935 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 BROADSTONE ROAD,STOCKPORT,SK4 5HP
Number: | 10401844 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCKAY ENGINEERING DESIGN SOLUTIONS LTD.
80 HIGHBURY ROAD EAST,LTHAM ST ANNES,FY8 2RW
Number: | 06582175 |
Status: | ACTIVE |
Category: | Private Limited Company |
350 OLD YORK ROAD,LONDON,SW18 1SS
Number: | 08171795 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR COMMERCE HOUSE 1 RAVEN ROAD,LONDON,E18 1HB
Number: | 11497170 |
Status: | ACTIVE |
Category: | Private Limited Company |