- Company Overview for DBDC PROPERTIES UK LIMITED (05964937)
- Filing history for DBDC PROPERTIES UK LIMITED (05964937)
- People for DBDC PROPERTIES UK LIMITED (05964937)
- More for DBDC PROPERTIES UK LIMITED (05964937)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2012 | AP01 | Appointment of Najma Yaqoob as a director on 31 December 2010 | |
27 Jul 2012 | TM01 | Termination of appointment of Rehan Merchant as a director on 31 December 2010 | |
16 Mar 2012 | AA | Accounts made up to 31 October 2010 | |
16 Mar 2012 | AR01 |
Annual return made up to 12 October 2011 with full list of shareholders
Statement of capital on 2012-03-16
|
|
16 Mar 2012 | AP01 | Appointment of Rehan Merchant as a director on 31 December 2010 | |
16 Mar 2012 | TM01 | Termination of appointment of Muhammad Taymour Anis as a director on 31 March 2011 | |
16 Mar 2012 | TM01 | Termination of appointment of Najma Bawla as a director on 31 December 2010 | |
01 Dec 2011 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
01 Dec 2011 | AD01 | Registered office address changed from C/O Network Eco System Talbot House 204-226 Imperial Drive London HA2 7HH United Kingdom on 1 December 2011 | |
21 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2011 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
18 May 2011 | CH01 | Director's details changed for Najma Bawla on 1 October 2009 | |
18 May 2011 | CH03 | Secretary's details changed for Danish Yaqoob Bawla on 1 October 2009 | |
18 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off |