- Company Overview for DEVELOPMENT SECURITIES (NO.69) LIMITED (07466761)
- Filing history for DEVELOPMENT SECURITIES (NO.69) LIMITED (07466761)
- People for DEVELOPMENT SECURITIES (NO.69) LIMITED (07466761)
- Charges for DEVELOPMENT SECURITIES (NO.69) LIMITED (07466761)
- More for DEVELOPMENT SECURITIES (NO.69) LIMITED (07466761)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2019 | DS01 | Application to strike the company off the register | |
06 Feb 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
17 Dec 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
24 Sep 2018 | AA | Full accounts made up to 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
11 Oct 2017 | TM01 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 | |
26 Sep 2017 | AA | Full accounts made up to 28 February 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
09 Sep 2016 | AA | Full accounts made up to 29 February 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Charles Julian Barwick as a director on 7 July 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Richard Upton as a director on 8 February 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Bradley David Cassels as a director on 8 February 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | CH01 | Director's details changed for Mr Charles Julian Barwick on 11 November 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 | |
08 Dec 2015 | CH03 | Secretary's details changed for Mr Chris Barton on 9 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 | |
26 Aug 2015 | AA | Full accounts made up to 28 February 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|