Advanced company searchLink opens in new window

DN PROPERTY LTD

Company number 06744073

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50
23 Feb 2015 CERTNM Company name changed C2 property LTD\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
04 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50
24 Oct 2014 SH06 Cancellation of shares. Statement of capital on 18 September 2014
  • GBP 50
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
  • GBP 100
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