Advanced company searchLink opens in new window

DALNESS ESTATES LIMITED

Company number 09096829

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)
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
12 Aug 2017 TM01 Termination of appointment of Jamie Devereux Kerr as a director on 31 July 2017
02 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
02 Jul 2017 PSC02 Notification of Dalness Ltd as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Oct 2015 CH01 Director's details changed for Mr Jamie Devereux Kerr on 9 October 2015
30 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
05 Dec 2014 AD01 Registered office address changed from Longwood Dean House Longwood Dean Hampshire SO21 1JR England to 2Nd Floor Flat 35 Dean Street London W1D 4PR on 5 December 2014
05 Dec 2014 AP01 Appointment of Mr Jamie Devereux Kerr as a director on 1 December 2014
18 Sep 2014 MR01 Registration of charge 090968290001, created on 16 September 2014
23 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-23
  • GBP 1