DOVETAIL PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
18/07/2518 July 2025 Final Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 Final Gazette dissolved following liquidation

View Document

18/04/2518 April 2025 Return of final meeting in a members' voluntary winding up

View Document

09/11/249 November 2024 Declaration of solvency

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Appointment of a voluntary liquidator

View Document

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

View Document

26/09/2426 September 2024 Satisfaction of charge 114774020004 in full

View Document

25/09/2425 September 2024 Satisfaction of charge 114774020002 in full

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

14/12/2314 December 2023 Previous accounting period extended from 2023-07-31 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

23/03/2323 March 2023 Satisfaction of charge 114774020003 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 2 STONE BUILDINGS LINCOLNS INN LONDON WC2A 3TH UNITED KINGDOM

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / LUKHBIR SINGH / 20/04/2020

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114774020001

View Document

23/07/1823 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information