DOVETAIL PROPERTY DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Final Gazette dissolved following liquidation |
| 18/07/2518 July 2025 | Final Gazette dissolved following liquidation |
| 18/04/2518 April 2025 | Return of final meeting in a members' voluntary winding up |
| 09/11/249 November 2024 | Declaration of solvency |
| 02/11/242 November 2024 | Resolutions |
| 02/11/242 November 2024 | Appointment of a voluntary liquidator |
| 02/11/242 November 2024 | Registered office address changed from The Old Mill 9 Soar Lane Leicester LE3 5DE England to 601 High Road Leytonstone London E11 4PA on 2024-11-02 |
| 26/09/2426 September 2024 | Satisfaction of charge 114774020004 in full |
| 25/09/2425 September 2024 | Satisfaction of charge 114774020002 in full |
| 30/08/2430 August 2024 | Total exemption full accounts made up to 2023-08-31 |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
| 14/12/2314 December 2023 | Previous accounting period extended from 2023-07-31 to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
| 29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
| 26/07/2326 July 2023 | Confirmation statement made on 2023-07-22 with no updates |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2022-07-31 |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 03/05/233 May 2023 | Registered office address changed from C/O Kishens Limited 13 Montpelier Avenue Bexley DA5 3AP England to The Old Mill 9 Soar Lane Leicester LE3 5DE on 2023-05-03 |
| 23/03/2323 March 2023 | Satisfaction of charge 114774020003 in full |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-07-22 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/07/2129 July 2021 | Micro company accounts made up to 2020-07-31 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 20/04/2020 April 2020 | REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 2 STONE BUILDINGS LINCOLNS INN LONDON WC2A 3TH UNITED KINGDOM |
| 20/04/2020 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LUKHBIR SINGH / 20/04/2020 |
| 17/04/2017 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 14/06/1914 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114774020001 |
| 23/07/1823 July 2018 | 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