- Company Overview for DALE FARM PROPERTY MANAGEMENT LIMITED (14292653)
- Filing history for DALE FARM PROPERTY MANAGEMENT LIMITED (14292653)
- People for DALE FARM PROPERTY MANAGEMENT LIMITED (14292653)
- More for DALE FARM PROPERTY MANAGEMENT LIMITED (14292653)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2023 | TM01 | Termination of appointment of Edward Hagan as a director on 13 March 2023 | |
08 Mar 2023 | CH01 | Director's details changed for Mr Joseph Doyle on 24 January 2023 | |
24 Jan 2023 | AD01 | Registered office address changed from Flat 1 West End Lane London NW6 1QR England to 8 Maes Dewi Pritchard Brackla Bridgend CF31 2ET on 24 January 2023 | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
07 Oct 2022 | PSC07 | Cessation of Edward Hagan as a person with significant control on 7 October 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
02 Sep 2022 | AD01 | Registered office address changed from Unit 7 Rutland Studios Scrubs Lane London NW10 6RE England to Flat 1 West End Lane London NW6 1QR on 2 September 2022 | |
02 Sep 2022 | AP01 | Appointment of Mr Joseph Doyle as a director on 2 September 2022 | |
12 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-12
|