- Company Overview for DISTINGUISHED PROPERTY LIMITED (11960163)
- Filing history for DISTINGUISHED PROPERTY LIMITED (11960163)
- People for DISTINGUISHED PROPERTY LIMITED (11960163)
- Charges for DISTINGUISHED PROPERTY LIMITED (11960163)
- More for DISTINGUISHED PROPERTY LIMITED (11960163)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2023 | DS01 | Application to strike the company off the register | |
31 Jul 2023 | AD01 | Registered office address changed from 5 Alfred Street North Carlisle Cumbria CA1 1PX England to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 31 July 2023 | |
26 Jul 2023 | AA | Total exemption full accounts made up to 18 July 2023 | |
19 Jul 2023 | AA01 | Previous accounting period shortened from 31 March 2024 to 18 July 2023 | |
26 Apr 2023 | AD01 | Registered office address changed from 5 Alfred Street North Carlisle CA1 1PX England to 5 Alfred Street North Carlisle Cumbria CA1 1PX on 26 April 2023 | |
26 Apr 2023 | PSC04 | Change of details for Dr Rosalind Jane Wigglesworth as a person with significant control on 17 August 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
25 Apr 2023 | CH01 | Director's details changed for Dr Rosalind Jane Wigglesworth on 25 April 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mr Christopher James Smith on 17 August 2022 | |
25 Apr 2023 | CH01 | Director's details changed for Mr. Jonathan Richard Williams on 25 April 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mr Christopher James Smith on 17 August 2022 | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | AA01 | Current accounting period shortened from 30 April 2023 to 31 March 2023 | |
17 Aug 2022 | PSC07 | Cessation of Jonathan Richard Williams as a person with significant control on 17 August 2022 | |
17 Aug 2022 | PSC04 | Change of details for Dr Rosalind Jane Wigglesworth as a person with significant control on 17 August 2022 | |
17 Aug 2022 | AP01 | Appointment of Mr Christopher James Smith as a director on 17 August 2022 | |
28 Jul 2022 | AA | Micro company accounts made up to 30 April 2022 | |
05 May 2022 | AD01 | Registered office address changed from 1 Alfred Street North Carlisle CA1 1PX England to 5 Alfred Street North Carlisle CA1 1PX on 5 May 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
29 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
24 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
31 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from Old School Cottage Rickerby Carlisle CA3 9AA United Kingdom to 1 Alfred Street North Carlisle CA1 1PX on 4 November 2020 |