- Company Overview for DUKEFIELD PROPERTY SOLUTIONS LTD (10173882)
- Filing history for DUKEFIELD PROPERTY SOLUTIONS LTD (10173882)
- People for DUKEFIELD PROPERTY SOLUTIONS LTD (10173882)
- More for DUKEFIELD PROPERTY SOLUTIONS LTD (10173882)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2024 | DS01 | Application to strike the company off the register | |
23 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
23 Nov 2023 | AA01 | Previous accounting period extended from 30 May 2023 to 31 July 2023 | |
03 Aug 2023 | PSC07 | Cessation of Dariush Ossanlow as a person with significant control on 26 July 2023 | |
03 Aug 2023 | PSC02 | Notification of Dts Holding Group Limited as a person with significant control on 26 July 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
11 Nov 2022 | AA | Total exemption full accounts made up to 30 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
06 Apr 2022 | AD01 | Registered office address changed from Flat 3, 9 Ivonhurst the Firs Bowdon Altrincham WA14 2TG England to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 6 April 2022 | |
19 Jan 2022 | AA | Total exemption full accounts made up to 30 May 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
22 May 2020 | CH01 | Director's details changed for Mr Dariush Ossanlow on 5 May 2020 | |
22 May 2020 | PSC04 | Change of details for Mr Dariush Ossanlow as a person with significant control on 5 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from Flat 39, Number 6 Wolf Grange Hale Altrincham Cheshire WA15 9TS to Flat 3, 9 Ivonhurst the Firs Bowdon Altrincham WA14 2TG on 22 May 2020 | |
18 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 9 May 2019
|
|
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
22 May 2019 | PSC04 | Change of details for Mr Dariush Ossanlow as a person with significant control on 28 January 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr Dariush Ossanlow on 28 January 2019 | |
20 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 |