DAVID ANDREW PROPERTIES LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

11/01/2311 January 2023 Application to strike the company off the register

View Document

08/12/228 December 2022 Director's details changed for Ms Maria Octavia Deac on 2022-12-01

View Document

07/12/227 December 2022 Change of details for Ms Maria Octavia Deac as a person with significant control on 2022-12-01

View Document

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

View Document

04/11/224 November 2022 Director's details changed for Ms Maria Octavia Deac on 2022-11-04

View Document

04/11/224 November 2022 Change of details for Ms Maria Octavia Deac as a person with significant control on 2022-11-04

View Document

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

View Document

29/09/2229 September 2022 Incorporation

View Document


More Company Information
Recently Viewed
  • AG UK LML GP LIMITED


  • 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