DACHSHUND DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 Application to strike the company off the register

View Document

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/08/2017

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DACHSHUND PROPERTY HOLDINGS LIMITED

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086490640001

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 ARTICLES OF ASSOCIATION

View Document

10/06/1510 June 2015 06/05/15 STATEMENT OF CAPITAL GBP 100.00

View Document

10/06/1510 June 2015 SUB-DIVISION 06/05/15

View Document

10/06/1510 June 2015 SUBDIVISION 06/05/2015

View Document

19/05/1519 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

09/09/149 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086490640001

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES VERE NICOLL

View Document

05/09/135 September 2013 DIRECTOR APPOINTED FREDDIE CRICHTON-STUART

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MICHAEL JAMES STEWART BUSH

View Document

13/08/1313 August 2013 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