DCV CONSTRUCTION LTD

London Central Fitzroy Street London Central Fitzroy Street, London, W1T 6EB, England
StatusDISSOLVED
Company No.11942240
CategoryPrivate Limited Company
Incorporated12 Apr 2019
Age5 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years20 days

SUMMARY

DCV CONSTRUCTION LTD is an dissolved private limited company with number 11942240. It was incorporated 5 years, 2 months, 5 days ago, on 12 April 2019 and it was dissolved 20 days ago, on 28 May 2024. The company address is London Central Fitzroy Street London Central Fitzroy Street, London, W1T 6EB, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-26

Officer name: Mr Ionut Viorel Pandele

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-26

Psc name: Ionut Viorel Pandele

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-26

Officer name: Daniel Vicol

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2023

Action Date: 15 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Vicol

Cessation date: 2023-02-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Vicol

Change date: 2023-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexei Prepelita

Cessation date: 2023-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cristin Bezede

Cessation date: 2023-01-18

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Vicol

Change date: 2023-01-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Vicol

Change date: 2023-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cristin Bezede

Notification date: 2023-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-10

Psc name: Alexei Prepelita

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: AD01

New address: London Central Fitzroy Street Fitzrovia London W1T 6EB

Change date: 2023-01-10

Old address: 149 Sutherland Avenue Coventry CV5 7NH United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-23

New address: 149 Sutherland Avenue Coventry CV5 7NH

Old address: 83 Bridgeman Road Coventry CV6 1NS United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-30

Documents

View document PDF

Incorporation company

Date: 12 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNHEAD HOMES LIMITED

1 FLOORS FARM,STRATHAVEN,ML10 6TA

Number:SC474673
Status:ACTIVE
Category:Private Limited Company

COST AND PROCUREMENT MANAGEMENT LTD.

24 CRAIGLINN,GLASGOW,G68 9AD

Number:SC406190
Status:ACTIVE
Category:Private Limited Company

DELMARK ENTERPRISES LTD

25 MELIDEN ROAD,PRESTATYN,LL19 9SD

Number:11872878
Status:ACTIVE
Category:Private Limited Company

H13 PROPERTY SERVICES LTD

96 MOSS PARK ROAD,MANCHESTER,M32 9HQ

Number:10567469
Status:ACTIVE
Category:Private Limited Company

RCT INVESTMENTS LIMITED

MARKET HOUSE,SAFFRON WALDEN,CB10 1JZ

Number:09514755
Status:ACTIVE
Category:Private Limited Company

STUART PATTISON LIMITED

26 UPPERFIELD CLOSE,ROTHERHAM,S66 8BP

Number:05567460
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