DCY VENTURES LIMITED

152-160 City Road, London, EC1V 2NX, England
StatusDISSOLVED
Company No.10566081
CategoryPrivate Limited Company
Incorporated16 Jan 2017
Age7 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 25 days

SUMMARY

DCY VENTURES LIMITED is an dissolved private limited company with number 10566081. It was incorporated 7 years, 4 months, 2 days ago, on 16 January 2017 and it was dissolved 1 year, 11 months, 25 days ago, on 24 May 2022. The company address is 152-160 City Road, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 13 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yannick Don-Carlos Atindehou

Change date: 2020-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-10

Officer name: Mr Yannick Don-Carlos Atindehou

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marzouk Atindehou

Termination date: 2020-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-16

Officer name: Mr Marzouk Atindehou

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yannick Don-Carlos Atindehou

Termination date: 2020-06-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-01

Officer name: Mr Marzouk Atindehou

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marzouk Atindehou

Termination date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Yannick Atindehou

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2019

Action Date: 29 Jun 2019

Category: Address

Type: AD01

Old address: 179 Old Bedford Road Luton LU2 7HW England

New address: 152-160 City Road London EC1V 2NX

Change date: 2019-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

New address: 179 Old Bedford Road Luton LU2 7HW

Change date: 2019-04-01

Old address: 5 Leeford Chelmsford CM1 4WT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Old address: 38 Union Park London SE10 0JA England

Change date: 2019-04-01

New address: 5 Leeford Chelmsford CM1 4WT

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 10 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marzouk Sayo Issa

Change date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-06

Officer name: Yannick Carlos Atindehou

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-03

Officer name: Mr Marzouk Sayo Issa

Documents

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-08

Officer name: Mr Yannick Carlos Atindehou

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 07 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-07

Officer name: Carlos Adjais

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-04

New address: 38 Union Park London SE10 0JA

Old address: 142 Sibthorpe Road London SE12 9DP England

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlos Adjais

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamadi Sow

Termination date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamadi Sow

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Tereza Atindehou

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yannick Carlos Atindehou

Termination date: 2017-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2017

Action Date: 04 Jun 2017

Category: Address

Type: AD01

New address: 142 Sibthorpe Road London SE12 9DP

Change date: 2017-06-04

Old address: 38 Union Park London SE10 0JA England

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yannick Carlos Atindehou

Appointment date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yannick Don-Carlos Atindehou

Termination date: 2017-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tereza Atindehou

Termination date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mrs Tereza Atindehou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2017

Action Date: 18 Mar 2017

Category: Address

Type: AD01

Old address: 415 Montana Building Deals Gateway London SE13 7QF United Kingdom

Change date: 2017-03-18

New address: 38 Union Park London SE10 0JA

Documents

View document PDF

Incorporation company

Date: 16 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVLET HEALTH LTD

52 EARL MARSHAL ROAD,SHEFFIELD,S4 8LA

Number:10909053
Status:ACTIVE
Category:Private Limited Company

FOOD MILL LTD

UNIT 7 BILTON ROAD,MILTON KEYNES,MK1 1HW

Number:08154078
Status:ACTIVE
Category:Private Limited Company

GLOBAL SPECIALITY GASES LIMITED

OLD BANK CHAMBERS, 4 GLEBE,STAFFORDSHIRE,ST4 1HG

Number:06051277
Status:ACTIVE
Category:Private Limited Company

HADDON HALL LTD

19 WOODLANDS PARK,LEIGH ON SEA,SS9 3TX

Number:08969108
Status:ACTIVE
Category:Private Limited Company

HOLIDAY ACCENT LIMITED

7 BELL YARD,LONDON,WC2 2JR

Number:09193599
Status:ACTIVE
Category:Private Limited Company

MMDTS LIMITED

107 BALFOUR ROAD,NORTHAMPTON,NN2 6JE

Number:07579078
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