Advanced company searchLink opens in new window

DSEA ESTATE AGENTS LTD

Company number 09537532

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)
04 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-31
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
  • GBP 200
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
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted