DISTINCTIVE ESTATES LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-04-30

View Document

28/01/2228 January 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

22/10/2122 October 2021 Registered office address changed from 12 International House Constance Street London E16 2DQ England to 152 - 160 Kemp House City Road London EC1V 2NX on 2021-10-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

07/04/207 April 2020 CESSATION OF EVERITT ROAD PROPERTIES LTD AS A PSC

View Document

29/01/2029 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM C/O TAXACCO, AT SUITE 1 315 REGENTS PARK ROAD LONDON N3 1DP UNITED KINGDOM

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ABBAS ABBOUD ESSA AL-MAJIDI / 23/07/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ABBAS ABBOUD ESSA AL-MAJIDI / 01/05/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ABBAS ABBOUD ESSA AL-MAJIDI / 01/05/2019

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM C/O TAXACCO, SUITE 1 315 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERITT ROAD PROPERTIES LTD

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM TAXACCO TAXACCO SUITE 1, 315 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP ENGLAND

View Document

14/04/1914 April 2019 REGISTERED OFFICE CHANGED ON 14/04/2019 FROM 1 FORTIS GREEN LONDON N2 9JR UNITED KINGDOM

View Document

13/06/1813 June 2018 30/04/18 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR SAIDA MASOOD

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM FLAT 1 ST MARYS HOUSE BOUVERIE PLACE LONDON W2 1RF

View Document

08/06/188 June 2018 DIRECTOR APPOINTED DR ABBAS ABBOUD ESSA AL-MAJIDI

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERITT ROAD PROPERTIES LIMITED

View Document

08/06/188 June 2018 CESSATION OF SAIDA AHMED MASOOD AS A PSC

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR AHMED MASOOD

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR YUSRA MASOOD

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR MASOOD AHMED

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR SWALEH ARSALAAN

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MS YUSRA AHMED MASOOD

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MRS SAIDA AHMED MASOOD

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR MASOOD AHMED

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/01/1726 January 2017 16/05/16 STATEMENT OF CAPITAL GBP 1

View Document

15/05/1615 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR AHMED AWADH MASOOD

View Document

16/05/1416 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 25/29 HARPER ROAD LONDON SE1 6AW

View Document

15/10/1315 October 2013 DISS40 (DISS40(SOAD))

View Document

14/10/1314 October 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

07/06/137 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 FIRST GAZETTE

View Document

22/05/1222 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1111 April 2011 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