- Company Overview for DESTINE ESTATES LIMITED (07594301)
- Filing history for DESTINE ESTATES LIMITED (07594301)
- People for DESTINE ESTATES LIMITED (07594301)
- More for DESTINE ESTATES LIMITED (07594301)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
03 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
20 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
22 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
23 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
01 Jul 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
08 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
15 Mar 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
11 Dec 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 30 September 2012 | |
17 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
26 Jul 2011 | AD01 | Registered office address changed from 18 Highclere Gardens Wantage Oxfordshire OX12 9YB England on 26 July 2011 | |
26 Jul 2011 | AP01 | Appointment of Mr Mahomed-Farouk Ismail as a director | |
26 Jul 2011 | TM01 | Termination of appointment of Marit Selmer-Langaker as a director | |
25 Jul 2011 | TM02 | Termination of appointment of Marit Selmer-Langaker as a secretary | |
11 Apr 2011 | AP01 | Appointment of Ms Marit Selmer-Langaker as a director | |
11 Apr 2011 | AD01 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 11 April 2011 | |
11 Apr 2011 | AP03 | Appointment of Ms Marit Selmer-Langaker as a secretary |