DC FINANCIAL CONSULTANCY LTD

Merchant House Merchant House, Newcastle Upon Tyne, NE1 1EE, Tyne And Wear, England
StatusDISSOLVED
Company No.09855944
CategoryPrivate Limited Company
Incorporated04 Nov 2015
Age8 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 3 days

SUMMARY

DC FINANCIAL CONSULTANCY LTD is an dissolved private limited company with number 09855944. It was incorporated 8 years, 6 months, 27 days ago, on 04 November 2015 and it was dissolved 3 years, 5 months, 3 days ago, on 29 December 2020. The company address is Merchant House Merchant House, Newcastle Upon Tyne, NE1 1EE, Tyne And Wear, England.



Company Fillings

Gazette dissolved compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-06

Officer name: Mr Drew Cessford

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-06

Psc name: Mr Drew Cessford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

New address: Merchant House 30 Cloth Street Newcastle upon Tyne Tyne and Wear NE1 1EE

Old address: 2nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET England

Change date: 2018-11-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-13

Psc name: Mr Drew Cessford

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-10

Psc name: Mr Drew Cessford

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-10

Officer name: Mr Drew Cessford

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Drew Cessford

Change date: 2018-06-13

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Drew Cessford

Change date: 2018-06-13

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Drew Cessford

Change date: 2018-06-13

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Drew Cessford

Change date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Drew Cessford

Change date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Drew Cessford

Change date: 2015-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

New address: 2nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET

Old address: 53 Kenilworth Road Ashington NE63 8DE England

Change date: 2015-11-05

Documents

View document PDF

Incorporation company

Date: 04 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENV-UK LIMITED

48 ROE ROAD,NORTHAMPTON,NN1 4PJ

Number:08347499
Status:ACTIVE
Category:Private Limited Company

EXCEL FACILITIES LIMITED

39 SPENCER CLOSE,SWINDON,SN5 6NG

Number:11721216
Status:ACTIVE
Category:Private Limited Company

EXCHANGELAW (NO. 170) LIMITED

C/O MAZARS LLP,GLASGOW,G1 3DN

Number:SC174093
Status:ACTIVE
Category:Private Limited Company

JOBSON MEDIA LIMITED

BURGUNDY COURT,CHELMSFORD,CM2 6JY

Number:04357661
Status:ACTIVE
Category:Private Limited Company

MOORLEY SERVICES LIMITED

12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB

Number:05453726
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MRSMANN LIMITED

LYNTON HOUSE 7-12,LONDON,WC1H 9BQ

Number:09942813
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