DARCY PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/11/2425 November 2024 Completion of winding up

View Document

23/04/2423 April 2024 Order of court to wind up

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 32 WOODSTOCK GROVE SHEPHERDS BUSH LONDON W12 8LE

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MRS NAZY MEHRNAZ AMINI

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR INDERBIR SAHNI

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 DISS40 (DISS40(SOAD))

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

08/07/158 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/07/1422 July 2014 COMPANY NAME CHANGED RESIDENTIAL ESTATE MANAGEMENT LTD CERTIFICATE ISSUED ON 22/07/14

View Document

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information