Advanced company searchLink opens in new window

DESTINE ESTATES LIMITED

Company number 07594301

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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