- Company Overview for DACRE PROPERTY CONSULTANTS LIMITED (07522161)
- Filing history for DACRE PROPERTY CONSULTANTS LIMITED (07522161)
- People for DACRE PROPERTY CONSULTANTS LIMITED (07522161)
- More for DACRE PROPERTY CONSULTANTS LIMITED (07522161)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
07 Jul 2021 | DS01 | Application to strike the company off the register | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2021 | PSC04 | Change of details for Mr Jonathon Edward Rendel Stocks as a person with significant control on 1 March 2020 | |
07 Apr 2021 | CH01 | Director's details changed for Mr Jonathon Edward Rendel Stocks on 1 March 2020 | |
07 Apr 2021 | AD01 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 7 April 2021 | |
26 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
25 Jan 2017 | CH01 | Director's details changed for Mr Jonathon Edward Rendel Stocks on 2 January 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 25 January 2017 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 May 2015 | TM01 | Termination of appointment of Peter Eric Primett as a director on 28 February 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 9 February 2014
|