Advanced company searchLink opens in new window

DC INTERCONNECTORS LTD

Company number 09044236

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2019 DS01 Application to strike the company off the register
24 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
12 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
29 May 2018 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Barn Orchard Bexon Lane Bredgar Sittingbourne Kent ME9 8HD on 29 May 2018
25 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
06 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
20 Jul 2016 CH01 Director's details changed for Mrs Beverley Anne Mccourt on 14 July 2016
20 Jul 2016 CH01 Director's details changed for Mr Brian John Mccourt on 14 July 2016
20 Jul 2016 AD01 Registered office address changed from 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FE to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 20 July 2016
11 Jul 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10
10 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 May 2015
01 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 10
31 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
20 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1

Statement of capital on 2015-09-10
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 10/09/2015
23 Jun 2014 CH01 Director's details changed for Mrs Beverley Anne Mccourt on 18 June 2014
23 Jun 2014 CH01 Director's details changed for Mr Brian John Mccourt on 18 June 2014
16 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)