Dv Corporation Ltd was registered on 14 October 2005, it's status in the Companies House registry is set to "Dissolved". The company has one director listed as Page, Stephen Richard.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAGE, Stephen Richard | 30 June 2012 | 31 December 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 September 2019 | |
DS01 - Striking off application by a company | 22 August 2019 | |
AA - Annual Accounts | 07 August 2019 | |
TM01 - Termination of appointment of director | 15 January 2019 | |
TM02 - Termination of appointment of secretary | 15 January 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
CS01 - N/A | 16 October 2018 | |
AA - Annual Accounts | 24 September 2018 | |
PSC01 - N/A | 13 December 2017 | |
PSC09 - N/A | 13 December 2017 | |
CS01 - N/A | 17 November 2017 | |
AA - Annual Accounts | 29 September 2017 | |
AD01 - Change of registered office address | 28 March 2017 | |
CS01 - N/A | 19 December 2016 | |
CH01 - Change of particulars for director | 15 December 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 21 October 2015 | |
RESOLUTIONS - N/A | 06 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
CH03 - Change of particulars for secretary | 09 February 2015 | |
CH01 - Change of particulars for director | 06 February 2015 | |
TM01 - Termination of appointment of director | 05 February 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 11 December 2013 | |
AAMD - Amended Accounts | 14 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AP01 - Appointment of director | 09 July 2013 | |
AD01 - Change of registered office address | 25 June 2013 | |
AR01 - Annual Return | 09 November 2012 | |
AA - Annual Accounts | 30 October 2012 | |
AP03 - Appointment of secretary | 18 October 2012 | |
TM02 - Termination of appointment of secretary | 17 October 2012 | |
CH01 - Change of particulars for director | 03 July 2012 | |
MISC - Miscellaneous document | 18 June 2012 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 18 October 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 09 November 2010 | |
AA - Annual Accounts | 26 March 2010 | |
AR01 - Annual Return | 24 December 2009 | |
CH04 - Change of particulars for corporate secretary | 24 December 2009 | |
287 - Change in situation or address of Registered Office | 15 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2009 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 22 October 2008 | |
AA - Annual Accounts | 02 February 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 January 2008 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 03 January 2008 | |
363a - Annual Return | 21 November 2007 | |
287 - Change in situation or address of Registered Office | 31 October 2007 | |
363a - Annual Return | 20 November 2006 | |
353 - Register of members | 03 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2006 | |
225 - Change of Accounting Reference Date | 03 January 2006 | |
RESOLUTIONS - N/A | 10 November 2005 | |
RESOLUTIONS - N/A | 10 November 2005 | |
RESOLUTIONS - N/A | 10 November 2005 | |
353a - Register of members in non-legible form | 31 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2005 | |
NEWINC - New incorporation documents | 14 October 2005 |