Advanced company searchLink opens in new window

DNS PROPERTY DEVELOPMENTS LIMITED

Company number 10619156

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)
15 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2020 TM01 Termination of appointment of Mark Sandford as a director on 1 March 2020
16 Jul 2020 TM02 Termination of appointment of Dawn Davies as a secretary on 16 October 2019
20 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
11 Feb 2019 MR01 Registration of charge 106191560001, created on 8 February 2019
04 Feb 2019 AP01 Appointment of Mr Ross Grant Davies as a director on 27 January 2019
19 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
13 May 2018 AP01 Appointment of Mr Mark Sandford as a director on 8 May 2018
13 May 2018 TM01 Termination of appointment of Ross Grant Davies as a director on 8 May 2018
25 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
05 Sep 2017 TM01 Termination of appointment of Hayley Joanne Sandford as a director on 30 August 2017
05 Sep 2017 TM01 Termination of appointment of Dns Mechanical Services Ltd as a director on 30 August 2017
05 Sep 2017 AP03 Appointment of Mrs Dawn Davies as a secretary on 30 August 2017
05 Sep 2017 AP01 Appointment of Mr Ross Grant Davies as a director on 30 August 2017
14 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-14
  • GBP 1