- Company Overview for DF PROPERTY PORTFOLIO LIMITED (01025092)
- Filing history for DF PROPERTY PORTFOLIO LIMITED (01025092)
- People for DF PROPERTY PORTFOLIO LIMITED (01025092)
- Charges for DF PROPERTY PORTFOLIO LIMITED (01025092)
- More for DF PROPERTY PORTFOLIO LIMITED (01025092)
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) |
---|---|---|---|
16 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
18 Jun 2014 | CH01 | Director's details changed for Vitalie Robu on 20 May 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from 6Th Floor 1 London Wall Buildings London EC2M 5PP on 16 June 2014 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
22 Aug 2013 | AUD | Auditor's resignation | |
27 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
12 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
30 Nov 2012 | AP01 | Appointment of Mr James Gregory Reynolds as a director | |
15 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Jul 2011 | AD01 | Registered office address changed from C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 27 July 2011 | |
27 Jul 2011 | CH01 | Director's details changed for Vitalie Robu on 19 July 2011 | |
28 Apr 2011 | TM01 | Termination of appointment of Vadim Brinzan as a director | |
28 Apr 2011 | TM01 | Termination of appointment of Sunil Rajadhyaksha as a director | |
26 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2011 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
21 Jan 2011 | CH01 | Director's details changed for Vitalie Robu on 13 January 2011 | |
21 Jan 2011 | CH01 | Director's details changed for Sunil Rajadhyaksha on 13 January 2011 | |
21 Jan 2011 | CH01 | Director's details changed for Vadim Brinzan on 13 January 2011 | |
20 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 |