- Company Overview for DSEA ESTATE AGENTS LTD (09537532)
- Filing history for DSEA ESTATE AGENTS LTD (09537532)
- People for DSEA ESTATE AGENTS LTD (09537532)
- Charges for DSEA ESTATE AGENTS LTD (09537532)
- More for DSEA ESTATE AGENTS LTD (09537532)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2018 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2017 | TM01 | Termination of appointment of Nicholas Francis Welch as a director on 1 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Stephen Richard Chesney as a director on 1 November 2017 | |
31 Oct 2017 | PSC07 | Cessation of Minal Backhouse as a person with significant control on 31 October 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Minal Backhouse as a director on 31 October 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | CH01 | Director's details changed for Mr Nicholas Francis Welch on 1 June 2015 | |
05 May 2016 | CH01 | Director's details changed for Mr Aaron Robert Fitzgerald Desmond on 1 June 2015 | |
05 May 2016 | CH01 | Director's details changed for Mr Stephen Richard Chesney on 1 June 2015 | |
05 May 2016 | CH01 | Director's details changed for Mrs Minal Backhouse on 1 June 2015 | |
02 Jul 2015 | MR01 | Registration of charge 095375320001, created on 30 June 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mr Steven Richard Chesney on 4 June 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 71 Dukes Street Chelmsford Essex CM1 1JU to 71 Duke Street Chelmsford Essex CM1 1JU on 4 June 2015 | |
13 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-13
|