D2S PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
02/03/222 March 2022 | Notification of Altair Engineering Inc as a person with significant control on 2021-12-15 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-06 with no updates |
02/03/222 March 2022 | Cessation of December 2015 Software Limited as a person with significant control on 2021-12-15 |
05/01/225 January 2022 | Appointment of Doctor Royston Delwyn Jones as a director on 2021-12-23 |
22/12/2122 December 2021 | Termination of appointment of Peter Quarendon as a director on 2021-12-15 |
22/12/2122 December 2021 | Termination of appointment of Kate Marshall as a secretary on 2021-12-15 |
22/12/2122 December 2021 | Registered office address changed from Worsley Lodge Common Hill Road Braishfield Romsey SO51 0QF United Kingdom to Imperial House Holly Walk Leamington Spa Warwickshire CV32 4JG on 2021-12-22 |
22/12/2122 December 2021 | Termination of appointment of Oliver Rathbone Robinson as a director on 2021-12-15 |
22/12/2122 December 2021 | Termination of appointment of Martin David Jupp as a director on 2021-12-15 |
22/12/2122 December 2021 | Cessation of Oliver Rathbone Robinson as a person with significant control on 2021-12-15 |
22/12/2122 December 2021 | Termination of appointment of Thomas Quarendon as a director on 2021-12-15 |
16/12/2116 December 2021 | Cessation of Thomas Quarendon as a person with significant control on 2021-12-15 |
16/12/2116 December 2021 | Cessation of Martin David Jupp as a person with significant control on 2021-12-15 |
16/12/2116 December 2021 | Notification of December 2015 Software Limited as a person with significant control on 2018-02-07 |
16/12/2116 December 2021 | Cessation of Peter Quarendon as a person with significant control on 2021-12-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
07/11/197 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
11/02/1911 February 2019 | CURREXT FROM 28/02/2019 TO 31/03/2019 |
09/02/199 February 2019 | CESSATION OF SAMUEL NORMAN MANNING AS A PSC |
09/10/189 October 2018 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL MANNING |
07/02/187 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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