DE-CONSTRUCT LIMITED

04288858
10 TRITON STREET REGENT'S PLACE LONDON UNITED KINGDOM NW1 3BF

Documents

Documents
Date Category Description Pages
06 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jul 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 Jun 2016 gazette Gazette Notice Voluntary 1 Buy now
13 Jun 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
26 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
26 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
26 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
26 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
06 Oct 2015 annual-return Annual Return 4 Buy now
30 Jul 2015 accounts Annual Accounts 9 Buy now
05 Jun 2015 officers Appointment of director (Mr Nicholas Paul Thomas) 2 Buy now
05 Jun 2015 officers Termination of appointment of director (Robert Anthony Horler) 1 Buy now
05 Jun 2015 officers Termination of appointment of director (Patrick Richard Glydon) 1 Buy now
08 Oct 2014 accounts Annual Accounts 9 Buy now
07 Oct 2014 annual-return Annual Return 4 Buy now
09 Oct 2013 annual-return Annual Return 4 Buy now
09 Oct 2013 officers Appointment of director (Claire Margaret Price) 2 Buy now
10 Sep 2013 officers Appointment of director (Mr Patrick Richard Glydon) 2 Buy now
03 Sep 2013 officers Termination of appointment of director (Peter Wallace) 1 Buy now
01 May 2013 accounts Annual Accounts 9 Buy now
01 Oct 2012 accounts Annual Accounts 9 Buy now
20 Sep 2012 annual-return Annual Return 4 Buy now
11 Jun 2012 officers Change of particulars for director (Mr Robert Anthony Horlet) 2 Buy now
22 Sep 2011 annual-return Annual Return 3 Buy now
12 Sep 2011 officers Appointment of director (Mr Peter Gary Wallace) 2 Buy now
29 Jul 2011 officers Appointment of director (Mr Robert Anthony Horlet) 2 Buy now
29 Jul 2011 officers Termination of appointment of director (John Foster) 1 Buy now
20 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2011 accounts Annual Accounts 10 Buy now
23 Sep 2010 annual-return Annual Return 3 Buy now
20 Sep 2010 officers Termination of appointment of director (Stuart Walker) 1 Buy now
20 Sep 2010 officers Termination of appointment of director (Kevin Holloway) 1 Buy now
20 Sep 2010 officers Termination of appointment of director (Andrew De Groose) 1 Buy now
06 Sep 2010 officers Appointment of secretary (Mr Andrew John Moberly) 1 Buy now
06 Sep 2010 officers Termination of appointment of secretary (Caroline Thomas) 1 Buy now
15 Jun 2010 accounts Annual Accounts 16 Buy now
20 Jan 2010 officers Termination of appointment of director (Robert Horler) 1 Buy now
20 Jan 2010 officers Termination of appointment of director (Alex Griffin) 1 Buy now
20 Jan 2010 officers Termination of appointment of director (Frederik Flade) 1 Buy now
20 Jan 2010 officers Termination of appointment of director (Daniel Douglas Mann) 1 Buy now
16 Nov 2009 officers Change of particulars for secretary (Caroline Emma Thomas) 1 Buy now
10 Nov 2009 officers Termination of appointment of secretary (John Ross) 1 Buy now
10 Nov 2009 officers Appointment of secretary (Caroline Emma Thomas) 1 Buy now
15 Oct 2009 annual-return Annual Return 5 Buy now
04 Sep 2009 address Registered office changed on 04/09/2009 from parker tower 43-49 parker street london WC2B 5PS 1 Buy now
04 Sep 2009 officers Secretary appointed mr john howard ross 1 Buy now
04 Sep 2009 officers Appointment terminated secretary john foster 1 Buy now
20 May 2009 accounts Annual Accounts 18 Buy now
07 Jan 2009 annual-return Return made up to 18/09/08; full list of members 7 Buy now
10 Dec 2008 officers Director appointed stuart walker 1 Buy now
04 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
04 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
22 Jul 2008 officers Appointment terminated director matthew knight 1 Buy now
16 May 2008 accounts Annual Accounts 16 Buy now
15 Apr 2008 annual-return Return made up to 18/09/07; full list of members 10 Buy now
02 Apr 2007 accounts Annual Accounts 17 Buy now
02 Jan 2007 annual-return Return made up to 18/09/06; full list of members 12 Buy now
02 Aug 2006 accounts Annual Accounts 18 Buy now
12 May 2006 annual-return Return made up to 18/09/05; full list of members 12 Buy now
15 Aug 2005 accounts Annual Accounts 14 Buy now
11 Feb 2005 resolution Resolution 1 Buy now
10 Feb 2005 officers Secretary resigned 1 Buy now
10 Feb 2005 officers New director appointed 2 Buy now
10 Feb 2005 officers New director appointed 2 Buy now
10 Feb 2005 officers New director appointed 2 Buy now
10 Feb 2005 officers New director appointed 2 Buy now
08 Feb 2005 officers New director appointed 2 Buy now
08 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
01 Feb 2005 address Registered office changed on 01/02/05 from: 21 tudor street london EC4Y 0DJ 1 Buy now
24 Jan 2005 resolution Resolution 1 Buy now
13 Jan 2005 capital £ ic 14/8 22/12/04 £ sr 641@.01=6 1 Buy now
06 Jan 2005 capital Ad 22/12/04--------- £ si 70@.1=7 £ ic 7/14 2 Buy now
06 Jan 2005 capital S-div 22/12/04 2 Buy now
03 Dec 2004 annual-return Return made up to 18/09/04; full list of members 9 Buy now
17 May 2004 accounts Annual Accounts 12 Buy now
04 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2004 address Registered office changed on 02/02/04 from: 10 old bailey london EC4M 7NG 1 Buy now
30 Sep 2003 annual-return Return made up to 18/09/03; full list of members 9 Buy now
27 Jun 2003 accounts Annual Accounts 13 Buy now
06 Jun 2003 resolution Resolution 1 Buy now
18 Dec 2002 annual-return Return made up to 18/09/02; full list of members 7 Buy now
14 Oct 2002 capital S-div 27/09/02 1 Buy now
14 Oct 2002 resolution Resolution 1 Buy now
08 May 2002 accounts Accounting reference date extended from 30/09/02 to 31/12/02 1 Buy now
27 Nov 2001 capital Ad 06/11/01--------- £ si 5@1=5 £ ic 2/7 2 Buy now
27 Nov 2001 capital Ad 26/09/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
13 Nov 2001 resolution Resolution 10 Buy now
10 Oct 2001 address Registered office changed on 10/10/01 from: 120 east road london N1 6AA 1 Buy now
10 Oct 2001 officers New director appointed 2 Buy now
10 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
10 Oct 2001 officers Secretary resigned 1 Buy now
10 Oct 2001 officers Director resigned 1 Buy now
28 Sep 2001 change-of-name Certificate Change Of Name Company 2 Buy now
18 Sep 2001 incorporation Incorporation Company 15 Buy now