- Company Overview for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED (08326839)
- Filing history for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED (08326839)
- People for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED (08326839)
- Charges for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED (08326839)
- More for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED (08326839)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2016 | DS01 | Application to strike the company off the register | |
14 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
13 Oct 2015 | TM01 | Termination of appointment of Samuel Andrew Walker as a director on 13 October 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Sanjay Sethi as a director on 7 October 2015 | |
15 Jun 2015 | MEM/ARTS | Memorandum and Articles of Association | |
15 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2015 | MR01 | Registration of charge 083268390036, created on 18 May 2015 | |
02 Jun 2015 | MR01 | Registration of charge 083268390037, created on 18 May 2015 | |
02 Jun 2015 | MR01 | Registration of charge 083268390038, created on 18 May 2015 | |
02 Jun 2015 | MR01 | Registration of charge 083268390039, created on 18 May 2015 | |
02 Jun 2015 | MR01 | Registration of charge 083268390040, created on 18 May 2015 | |
02 Jun 2015 | MR01 | Registration of charge 083268390041, created on 18 May 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Mark Douglas Ovens as a director on 12 May 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Ian Richard Watson as a director on 12 May 2015 | |
01 Jun 2015 | AP01 | Appointment of Mrs Ana-Maria Florina Capraru as a director on 12 May 2015 | |
29 May 2015 | MR01 | Registration of charge 083268390035, created on 12 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of Janine Anne Mcdonald as a director on 12 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of Morgan Lewis Jones as a director on 12 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of Derek Kevin Heathwood as a director on 12 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of Richard Phillip Lowes as a director on 12 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of James Mark Havery as a director on 12 May 2015 | |
22 May 2015 | AD01 | Registered office address changed from 1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL to 89 Wardour Street London W1F 0UB on 22 May 2015 | |
22 May 2015 | AP01 | Appointment of Mr Sanjay Sethi as a director on 12 May 2015 |