D & CO (UK) LIMITED - ENFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-11-16 View Report
Dissolution. Dissolution application strike off company. 2021-11-09 View Report
Accounts. Accounts type micro entity. 2021-11-01 View Report
Accounts. Accounts type micro entity. 2021-04-21 View Report
Address. Change date: 2021-01-13. Old address: 184 Redbridge Lane East Ilford IG4 5BL England. New address: 132 High Street Enfield EN3 4ET. 2021-01-13 View Report
Confirmation statement. Statement with updates. 2020-12-08 View Report
Persons with significant control. Cessation date: 2020-12-01. Psc name: Miki Dutta. 2020-12-08 View Report
Persons with significant control. Cessation date: 2020-12-01. Psc name: Laxmi Dutta. 2020-12-08 View Report
Officers. Termination date: 2020-12-01. Officer name: Miki Dutta. 2020-12-03 View Report
Officers. Termination date: 2020-12-01. Officer name: Laxmi Dutta. 2020-12-03 View Report
Accounts. Change account reference date company previous shortened. 2020-11-19 View Report
Accounts. Accounts type micro entity. 2020-10-28 View Report
Confirmation statement. Statement with no updates. 2020-04-21 View Report
Address. New address: 184 Redbridge Lane East Ilford IG4 5BL. Old address: 16-18 Whitechapel Road 2nd Floor London E1 1EW England. Change date: 2020-04-14. 2020-04-14 View Report
Address. Old address: The Court Building 1 Market Street London SE18 6FU England. Change date: 2019-07-19. New address: 16-18 Whitechapel Road 2nd Floor London E1 1EW. 2019-07-19 View Report
Accounts. Accounts type total exemption full. 2019-07-08 View Report
Confirmation statement. Statement with no updates. 2019-04-15 View Report
Accounts. Accounts type total exemption full. 2018-07-24 View Report
Confirmation statement. Statement with no updates. 2018-04-23 View Report
Address. Old address: 59-71 River Road Barking Essex IG11 0DR. New address: The Court Building 1 Market Street London SE18 6FU. Change date: 2018-04-23. 2018-04-23 View Report
Accounts. Accounts type total exemption small. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Officers. Change date: 2017-04-01. Officer name: Mr Miki Dutta. 2017-05-04 View Report
Officers. Officer name: Mrs Laxmi Dutta. Change date: 2017-04-01. 2017-05-04 View Report
Accounts. Accounts type total exemption small. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Annual return. With made up date full list shareholders. 2015-10-26 View Report
Officers. Termination date: 2014-12-31. Officer name: Soumitra Bhusan Mazumder. 2015-10-26 View Report
Accounts. Accounts type total exemption small. 2015-01-07 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Officers. Officer name: Mr Miki Dutta. Change date: 2014-10-01. 2014-10-24 View Report
Accounts. Accounts type total exemption small. 2014-06-02 View Report
Annual return. With made up date full list shareholders. 2013-11-05 View Report
Accounts. Accounts type total exemption small. 2013-03-19 View Report
Annual return. With made up date full list shareholders. 2012-11-12 View Report
Address. Old address: 116 Mile End Road London E1 4UN England. Change date: 2012-05-03. 2012-05-03 View Report
Officers. Officer name: Miss Pinky Dutta. 2012-04-02 View Report
Accounts. Accounts type total exemption small. 2012-02-20 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Accounts. Accounts type total exemption small. 2011-02-18 View Report
Annual return. With made up date full list shareholders. 2010-10-26 View Report
Accounts. Accounts type total exemption small. 2010-01-08 View Report
Annual return. With made up date full list shareholders. 2009-11-05 View Report
Officers. Officer name: Miki Dutta. Change date: 2009-10-01. 2009-10-21 View Report
Officers. Change date: 2009-10-01. Officer name: Laxmi Dutta. 2009-10-21 View Report
Officers. Officer name: Soumitra Bhusan Mazumder. Change date: 2009-10-01. 2009-10-21 View Report
Incorporation. Incorporation company. 2008-10-16 View Report