- Company Overview for DN PROPERTY LTD (06744073)
- Filing history for DN PROPERTY LTD (06744073)
- People for DN PROPERTY LTD (06744073)
- More for DN PROPERTY LTD (06744073)
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) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2016 | CH01 | Director's details changed for Mr Darren Nash on 13 April 2016 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
23 Feb 2015 | CERTNM |
Company name changed C2 property LTD\certificate issued on 23/02/15
|
|
04 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
24 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 18 September 2014
|
|
24 Oct 2014 | SH03 | Purchase of own shares. | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Carlos Charles Buhagiar as a director on 23 September 2014 | |
15 Sep 2014 | TM02 | Termination of appointment of Gabrielle Nash as a secretary on 12 September 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
14 Nov 2013 | AD01 | Registered office address changed from 163 Moulsham Street Chelmsford Essex CM2 0LD on 14 November 2013 | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jan 2013 | CH01 | Director's details changed for Mr Darren Nash on 7 January 2013 | |
07 Jan 2013 | CH03 | Secretary's details changed for Mrs Gabrielle Nash on 7 January 2013 | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
07 Nov 2012 | CH01 | Director's details changed for Mr Darren Nash on 31 March 2012 | |
07 Nov 2012 | CH03 | Secretary's details changed for Mrs Gabrielle Nash on 31 March 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
08 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Mr Darren Nash on 8 November 2009 |