- Company Overview for DH APARTMENTS LIMITED (SC325191)
- Filing history for DH APARTMENTS LIMITED (SC325191)
- People for DH APARTMENTS LIMITED (SC325191)
- Charges for DH APARTMENTS LIMITED (SC325191)
- More for DH APARTMENTS LIMITED (SC325191)
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) |
---|---|---|---|
11 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
05 May 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
20 Apr 2011 | AD01 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 20 April 2011 | |
20 Apr 2011 | TM02 | Termination of appointment of Tm Company Services Limited as a secretary | |
25 Mar 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
02 Sep 2010 | AA | Accounts for a small company made up to 30 November 2009 | |
03 Aug 2010 | AR01 |
Annual return made up to 8 June 2010 with full list of shareholders
Statement of capital on 2010-08-03
|
|
03 Aug 2010 | CH04 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 | |
03 Aug 2010 | CH01 | Director's details changed for Kestin Hare on 1 October 2009 | |
03 Aug 2010 | CH01 | Director's details changed for Bruce Andrew Hare on 1 October 2009 | |
02 Jul 2009 | 363a | Return made up to 08/06/09; full list of members | |
11 May 2009 | AA | Accounts for a small company made up to 30 November 2008 | |
06 Mar 2009 | 225 | Accounting reference date extended from 30/06/2008 to 30/11/2008 | |
08 Dec 2008 | 288b | Appointment Terminated Director charles martin | |
16 Jul 2008 | 363a | Return made up to 08/06/08; full list of members | |
15 Jul 2008 | 288c | Director's Change of Particulars / kestin hare / 26/10/2007 / HouseName/Number was: , now: 21A; Street was: flat 1, 3 bruntsfield place, now: ivor place; Post Town was: edinburgh, now: london; Region was: midlothian, now: ; Post Code was: EH10 4EQ, now: NW1 6EU; Country was: , now: united kingdom | |
09 Jun 2008 | 288b | Appointment Terminated Director tm company services LIMITED | |
09 Jun 2008 | 288b | Appointment Terminated Director reynard nominees LIMITED | |
30 Jan 2008 | 88(2)R | Ad 26/07/07--------- £ si 48@1=48 £ si 50@1=50 £ ic 2/100 | |
09 Oct 2007 | 410(Scot) | Partic of mort/charge * | |
09 Oct 2007 | 410(Scot) | Partic of mort/charge * | |
24 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2007 | 288a | New director appointed |