DECKLAND BELL PROPERTY LTD
Company Documents
| Date | Description |
|---|---|
| 12/07/2412 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
| 12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
| 12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
| 07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
| 07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
| 27/04/2427 April 2024 | Application to strike the company off the register |
| 05/04/245 April 2024 | Accounts for a dormant company made up to 2023-11-30 |
| 05/04/245 April 2024 | Accounts for a dormant company made up to 2021-11-30 |
| 05/04/245 April 2024 | Accounts for a dormant company made up to 2022-11-30 |
| 17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
| 17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
| 16/01/2416 January 2024 | Confirmation statement made on 2023-06-24 with no updates |
| 16/01/2416 January 2024 | Change of details for Saad Hussein Jasem as a person with significant control on 2024-01-16 |
| 16/01/2416 January 2024 | Registered office address changed from Apartment 2008 Westmark Tower 1 Newcastle Place London W2 1BW England to 1703 Westmark Tower 1 Newcastle Place London W2 1EQ on 2024-01-16 |
| 16/01/2416 January 2024 | Director's details changed for Dr Saad Hussein Jasem on 2024-01-16 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 08/02/238 February 2023 | Compulsory strike-off action has been suspended |
| 08/02/238 February 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 07/11/227 November 2022 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Apartment 2008 Westmark Tower 1 Newcastle Place London W2 1BW on 2022-11-07 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-06-24 with no updates |
| 04/05/224 May 2022 | Termination of appointment of Abdulamir Alfaraj as a director on 2022-05-04 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 25/09/2125 September 2021 | Appointment of Dr Abdulamir Alfaraj as a director on 2021-09-25 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-06-24 with no updates |
| 30/03/2130 March 2021 | DISS40 (DISS40(SOAD)) |
| 29/03/2129 March 2021 | 30/11/19 TOTAL EXEMPTION FULL |
| 18/02/2118 February 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 26/01/2126 January 2021 | FIRST GAZETTE |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES |
| 09/09/209 September 2020 | APPOINTMENT TERMINATED, SECRETARY ALI JASEM |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
| 07/08/197 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
| 20/12/1720 December 2017 | SECRETARY APPOINTED MR ALI SAAD JASEM |
| 20/11/1720 November 2017 | COMPANY NAME CHANGED BARCLAY AND BROTHER LIMITED CERTIFICATE ISSUED ON 20/11/17 |
| 07/11/177 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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