DC REALISATIONS 4 LIMITED

10196152
20 ST. ANDREW STREET LONDON EC4A 3AG

Documents

Documents
Date Category Description Pages
05 Sep 2024 insolvency Liquidation In Administration Extension Of Period 4 Buy now
25 Apr 2024 insolvency Liquidation In Administration Progress Report 59 Buy now
26 Oct 2023 insolvency Liquidation In Administration Progress Report 59 Buy now
07 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Sep 2023 insolvency Liquidation In Administration Extension Of Period 4 Buy now
27 Oct 2022 insolvency Liquidation In Administration Progress Report 84 Buy now
22 Sep 2022 insolvency Liquidation In Administration Extension Of Period 4 Buy now
11 Jul 2022 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jul 2022 change-of-name Change Of Name Notice 2 Buy now
21 Apr 2022 insolvency Liquidation In Administration Progress Report 86 Buy now
14 Dec 2021 insolvency Liquidation In Administration Result Creditors Meeting 6 Buy now
24 Nov 2021 insolvency Liquidation In Administration Proposals 165 Buy now
19 Nov 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
01 Oct 2021 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
30 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
21 Aug 2020 resolution Resolution 3 Buy now
11 Aug 2020 mortgage Registration of a charge 49 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2019 accounts Annual Accounts 11 Buy now
13 Nov 2018 officers Termination of appointment of director (John Roy Vicars) 1 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 accounts Annual Accounts 9 Buy now
04 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2017 officers Termination of appointment of director (Samuel John Rush) 1 Buy now
02 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2017 mortgage Registration of a charge 18 Buy now
15 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Sep 2016 officers Appointment of director (Mr John Roy Vicars) 2 Buy now
24 May 2016 incorporation Incorporation Company 37 Buy now