GROWTHDECK PROPERTY DUNDEE LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Termination of appointment of Simon Paul Emary as a director on 2025-01-10

View Document

11/11/2411 November 2024 Satisfaction of charge 120633940004 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 120633940003 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 120633940001 in full

View Document

24/10/2424 October 2024 Registration of charge 120633940005, created on 2024-10-23

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

21/05/2421 May 2024 Termination of appointment of Andrew Edward White as a director on 2024-05-20

View Document

21/05/2421 May 2024 Termination of appointment of Michael Joseph Ross as a director on 2024-05-20

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

30/04/2430 April 2024 Appointment of Natalia Shachkova as a director on 2024-04-29

View Document

30/04/2430 April 2024 Termination of appointment of Ian Leslie Zant-Boer as a director on 2024-04-29

View Document

30/04/2430 April 2024 Termination of appointment of Ian Zant-Boer as a secretary on 2024-04-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Compulsory strike-off action has been suspended

View Document

21/12/2321 December 2023 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Amended accounts for a small company made up to 2021-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120633940004

View Document

02/12/192 December 2019 SECRETARY APPOINTED IAN ZANT-BOER

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120633940003

View Document

29/11/1929 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120633940002

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120633940002

View Document

27/10/1927 October 2019 ADOPT ARTICLES 16/10/2019

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120633940001

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR MICHAEL JOSEPH ROSS

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTHDECK PROPERTY DUNDEE HOLDINGS LIMITED

View Document

11/10/1911 October 2019 CESSATION OF SIMON PAUL EMARY AS A PSC

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED IAN LESLIE ZANT-BOER

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR ANDREW EDWARD WHITE

View Document

24/06/1924 June 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

21/06/1921 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company