DRD PROPERTY LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Confirmation statement made on 2025-05-03 with updates |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with updates |
| 27/04/2327 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 26/04/2326 April 2023 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
| 14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
| 12/03/2312 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 12/03/2312 March 2023 | Change of details for Mr Dorian Donfack Dongmo as a person with significant control on 2021-10-10 |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/02/227 February 2022 | Cessation of Rukudzo Chitsika as a person with significant control on 2021-09-01 |
| 03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
| 03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
| 02/02/222 February 2022 | Accounts for a dormant company made up to 2021-03-31 |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 17/12/2117 December 2021 | Registered office address changed from 32 Parkspring Court London DA8 1GL United Kingdom to 22 Fawley Lodge 1 Millenium Dirve London Poplar E14 3GA on 2021-12-17 |
| 10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
| 10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
| 09/08/219 August 2021 | Confirmation statement made on 2021-03-02 with no updates |
| 03/08/213 August 2021 | Registered office address changed from 2 11 Millenium Drive London Tower Hamlets E14 3GH United Kingdom to 32 Parkspring Court London DA8 1GL on 2021-08-03 |
| 03/08/213 August 2021 | Registered office address changed from 32 Parkspring Court London DA8 1GL United Kingdom to 32 Parkspring Court London DA8 1GL on 2021-08-03 |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/03/203 March 2020 | 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