DC COMMUNICATIONS LTD
Overview
Company Name | DC COMMUNICATIONS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06928999 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DC COMMUNICATIONS LTD?
- Other information technology service activities (62090) / Information and communication
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DC COMMUNICATIONS LTD located?
Registered Office Address | Chargeback Received 2nd Floor, 5 High Street Westbury-On-Trym BS9 3BY Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DC COMMUNICATIONS LTD?
Company Name | From | Until |
---|---|---|
5WAYS THE ART OF CARPENTRY LTD | Jun 10, 2009 | Jun 10, 2009 |
What are the latest accounts for DC COMMUNICATIONS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for DC COMMUNICATIONS LTD?
Annual Return |
|
---|
What are the latest filings for DC COMMUNICATIONS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Christopher Alexis Josseph as a director on Oct 06, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from 22 Kingfisher Court Manchester Road Southport Merseyside PR9 9BD to Chargeback Received 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on Jan 05, 2015 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed 5WAYS the art of carpentry LTD\certificate issued on 07/10/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Oct 06, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher Alexis Josseph as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 22 Kingfisher Court Manchester Road Southport Merseyside PR9 9BD on Oct 06, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom* on May 26, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Valaitis as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH* on Nov 21, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Peter Valaitis on Nov 20, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 08, 2013 | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jul 05, 2012 | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Jun 10, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Jun 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Incorporation | 13 pages | NEWINC | ||||||||||
Who are the officers of DC COMMUNICATIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOSSEPH, Christopher Alexis | Director | 2nd Floor, 5 High Street Westbury-On-Trym BS9 3BY Bristol Chargeback Received England | England | British | Director | 163588260001 | ||||
VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | Manager | 133234740001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0