DPA COD 15 LTD

09450323
78 YORK STREET LONDON ENGLAND W1H 1DP

Documents

Documents
Date Category Description Pages
25 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
28 Mar 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Feb 2019 accounts Annual Accounts 6 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Nov 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2017 accounts Annual Accounts 7 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2017 officers Appointment of director (Mr Levan Kipiani) 2 Buy now
18 Jan 2017 officers Termination of appointment of director (George Kesidy) 1 Buy now
17 Jan 2017 accounts Annual Accounts 6 Buy now
05 Jul 2016 officers Change of particulars for director (Mr George Kesidy) 2 Buy now
09 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2016 annual-return Annual Return 3 Buy now
24 Mar 2015 officers Change of particulars for director (Mr George Kesidy) 2 Buy now
26 Feb 2015 annual-return Annual Return 3 Buy now
26 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2015 officers Appointment of director (Mr George Kesidy) 2 Buy now
20 Feb 2015 officers Termination of appointment of director (John Carter) 1 Buy now
20 Feb 2015 incorporation Incorporation Company 18 Buy now