- Company Overview for DUNDALK PROPERTIES LIMITED (09668042)
- Filing history for DUNDALK PROPERTIES LIMITED (09668042)
- People for DUNDALK PROPERTIES LIMITED (09668042)
- Charges for DUNDALK PROPERTIES LIMITED (09668042)
- Insolvency for DUNDALK PROPERTIES LIMITED (09668042)
- More for DUNDALK PROPERTIES LIMITED (09668042)
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) |
---|---|---|---|
28 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2020 | L64.07 | Completion of winding up | |
28 Jan 2019 | COCOMP | Order of court to wind up | |
11 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2018 | DS01 | Application to strike the company off the register | |
04 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2017 | AD01 | Registered office address changed from Suite 120 Capital Business Centre Carlton Road Surrey CR2 0BS England to 32 Rokeby Road London SE4 1DE on 28 June 2017 | |
21 Nov 2016 | AD01 | Registered office address changed from Unit 1, Resources Business Centre 537 Norwood Road London SE27 9DL United Kingdom to Suite 120 Capital Business Centre Carlton Road Surrey CR2 0BS on 21 November 2016 | |
03 Nov 2016 | CH01 | Director's details changed for Mr Kenneth Charles on 21 October 2016 | |
03 Nov 2016 | MR04 | Satisfaction of charge 096680420001 in full | |
03 Nov 2016 | MR04 | Satisfaction of charge 096680420002 in full | |
28 Oct 2016 | MR01 | Registration of charge 096680420003, created on 19 October 2016 | |
26 Oct 2016 | AA | Total exemption full accounts made up to 31 July 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
04 Mar 2016 | MR01 | Registration of charge 096680420002, created on 4 March 2016 | |
19 Sep 2015 | TM01 | Termination of appointment of Wayne Mccarthy as a director on 18 September 2015 | |
18 Sep 2015 | MR01 | Registration of charge 096680420001, created on 14 September 2015 | |
02 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-02
|