DAVID ANDREW PROPERTIES LTD
Company Documents
Date | Description |
---|---|
11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
11/01/2311 January 2023 | Application to strike the company off the register |
08/12/228 December 2022 | Director's details changed for Ms Maria Octavia Deac on 2022-12-01 |
07/12/227 December 2022 | Change of details for Ms Maria Octavia Deac as a person with significant control on 2022-12-01 |
07/12/227 December 2022 | Registered office address changed from 810, 8th Floor Crown House, North Circular Road Park Royal London NW10 7PN England to 74 Grant Road Harrow HA3 7SH on 2022-12-07 |
04/11/224 November 2022 | Director's details changed for Ms Maria Octavia Deac on 2022-11-04 |
04/11/224 November 2022 | Change of details for Ms Maria Octavia Deac as a person with significant control on 2022-11-04 |
04/11/224 November 2022 | Registered office address changed from 74a Grant Road Harrow London HA3 7SH United Kingdom to 810, 8th Floor Crown House, North Circular Road Park Royal London NW10 7PN on 2022-11-04 |
29/09/2229 September 2022 | Incorporation |
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