DACM PROPERTY INVEST LTD

Company Documents

DateDescription
27/07/2527 July 2025 Accounts for a dormant company made up to 2022-10-31

View Document

28/07/2428 July 2024 Cessation of Carole Hart as a person with significant control on 2024-07-21

View Document

28/07/2428 July 2024 Appointment of Mr Andrew Hart as a director on 2024-07-28

View Document

06/05/236 May 2023 Appointment of receiver or manager

View Document

18/04/2318 April 2023 Cessation of Andrew Hart as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Termination of appointment of Andrew Hart as a director on 2023-04-18

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

16/05/2216 May 2022 Notification of Carole Hart as a person with significant control on 2022-05-10

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/01/2115 January 2021 DISS40 (DISS40(SOAD))

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 36 MARLBOROUGH ROAD LONDON N19 4NB ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/10/1913 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 31/10/17 UNAUDITED ABRIDGED

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

17/11/1817 November 2018 DISS40 (DISS40(SOAD))

View Document

13/11/1813 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 FIRST GAZETTE

View Document

17/05/1817 May 2018 31/10/16 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092540230001

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092540230005

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092540230006

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARRY HART / 24/12/2016

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 2 HOLDERS HILL GARDENS LONDON NW4 1NP

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

03/11/163 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092540230003

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092540230004

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092540230002

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092540230003

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092540230001

View Document

10/12/1510 December 2015 COMPANY NAME CHANGED HART INVEST LONDON LIMITED CERTIFICATE ISSUED ON 10/12/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLE HART

View Document

29/10/1529 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL SERGHIDES

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SERGHIDES

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR MICHAEL SERGHIDES

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SERGHIDES

View Document

08/10/148 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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