DEDICO PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
20/03/2520 March 2025 | Accounts for a dormant company made up to 2023-03-31 |
20/03/2520 March 2025 | Confirmation statement made on 2024-07-31 with no updates |
20/03/2520 March 2025 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Confirmation statement made on 2023-07-31 with no updates |
03/01/243 January 2024 | Registered office address changed from 1a Lisburn Avenue Lisburn Avenue Belfast BT9 7FX Northern Ireland to 196 Upper Lisburn Road Belfast BT10 0LA on 2024-01-03 |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Confirmation statement made on 2022-07-31 with no updates |
24/12/2224 December 2022 | Confirmation statement made on 2021-07-31 with no updates |
24/12/2224 December 2022 | Compulsory strike-off action has been discontinued |
24/12/2224 December 2022 | Compulsory strike-off action has been discontinued |
23/12/2223 December 2022 | Registered office address changed from 56 Belvedere Park Coleraine BT51 4XW Northern Ireland to 1a Lisburn Avenue Lisburn Avenue Belfast BT9 7FX on 2022-12-23 |
23/12/2223 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/12/188 December 2018 | VOLUNTARY STRIKE OFF SUSPENDED |
13/11/1813 November 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
06/11/186 November 2018 | APPLICATION FOR STRIKING-OFF |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
08/02/188 February 2018 | APPOINTMENT TERMINATED, DIRECTOR TRACEY NEESON |
08/02/188 February 2018 | APPOINTMENT TERMINATED, DIRECTOR TRACEY NEESON |
11/01/1811 January 2018 | DISS REQUEST WITHDRAWN |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/11/1714 November 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
02/11/172 November 2017 | APPLICATION FOR STRIKING-OFF |
01/11/171 November 2017 | DISS40 (DISS40(SOAD)) |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
24/10/1724 October 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM GORDON HOUSE 2ND FLOOR 22-24 LOMBARD STREET BELFAST CO ANTRIM BT1 1RD |
22/12/1522 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
09/09/159 September 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
02/06/152 June 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/09/144 September 2014 | DIRECTOR APPOINTED MR SIMON KERR |
04/09/144 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY NEESON / 31/07/2014 |
04/09/144 September 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 8 PLASKETTS CLOSE KILBEGS ROAD ANTRIM CO ANTRIM BT41 4LY NORTHERN IRELAND |
31/07/1331 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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