- Company Overview for DOUGLAS STREET PROPERTIES (DUNDEE) LIMITED (SC471922)
- Filing history for DOUGLAS STREET PROPERTIES (DUNDEE) LIMITED (SC471922)
- People for DOUGLAS STREET PROPERTIES (DUNDEE) LIMITED (SC471922)
- Charges for DOUGLAS STREET PROPERTIES (DUNDEE) LIMITED (SC471922)
- More for DOUGLAS STREET PROPERTIES (DUNDEE) LIMITED (SC471922)
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 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2017 | DS01 | Application to strike the company off the register | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
13 Mar 2017 | CH01 | Director's details changed for Mr Lee Chadwick on 13 March 2017 | |
27 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
08 Mar 2016 | CH01 | Director's details changed for Mr Lee Chadwick on 8 March 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2015 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 June 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
15 Apr 2014 | MR01 | Registration of charge 4719220001 | |
07 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-07
|