- Company Overview for DC CAPITAL PROPERTY GROUP (UK) LIMITED (09458745)
- Filing history for DC CAPITAL PROPERTY GROUP (UK) LIMITED (09458745)
- People for DC CAPITAL PROPERTY GROUP (UK) LIMITED (09458745)
- More for DC CAPITAL PROPERTY GROUP (UK) LIMITED (09458745)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2022 | DS01 | Application to strike the company off the register | |
19 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
08 Feb 2022 | CH01 | Director's details changed for Mr Mark Lambourne on 8 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from 39 Frederick Road Edgbaston Birmingham West Midlands B15 1JN England to 3 City Place London Gatwick Airport West Sussex RH6 0PA on 8 February 2022 | |
01 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
10 Jan 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
29 Sep 2017 | PSC04 | Change of details for Mr Mark Lambourne as a person with significant control on 29 September 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from Mulberry House First Floor John Street Stratford-upon-Avon Warwickshire CV37 6UB United Kingdom to 39 Frederick Road Edgbaston Birmingham West Midlands B15 1JN on 29 September 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
25 Feb 2017 | CERTNM |
Company name changed ore global LIMITED\certificate issued on 25/02/17
|
|
25 Feb 2017 | CONNOT | Change of name notice | |
26 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2017 | CONNOT | Change of name notice | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|