- Company Overview for DNG MILTON KEYNES PROPERTIES LTD (08671769)
- Filing history for DNG MILTON KEYNES PROPERTIES LTD (08671769)
- People for DNG MILTON KEYNES PROPERTIES LTD (08671769)
- Charges for DNG MILTON KEYNES PROPERTIES LTD (08671769)
- More for DNG MILTON KEYNES PROPERTIES LTD (08671769)
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) |
---|---|---|---|
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2015 | TM01 | Termination of appointment of Damien Rene Cyrille Jourquin Henacker as a director on 16 June 2015 | |
10 May 2015 | AD01 | Registered office address changed from 3 Eardley Crescent London SW5 9JS to 2 Bedford Place London WC1B 5AH on 10 May 2015 | |
27 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
|
|
14 Aug 2014 | MR01 | Registration of charge 086717690001, created on 28 July 2014 | |
14 Aug 2014 | MR01 | Registration of charge 086717690003, created on 28 July 2014 | |
14 Aug 2014 | MR01 | Registration of charge 086717690002, created on 28 July 2014 | |
02 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-02
|