DBA PROPERTY LETTINGS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

31/05/2331 May 2023 Registered office address changed from Greenhill House 26 Greenhill Crescent Watford WD18 8JA England to C/O Universal Accountancy Ltd Kings House 202 Lower High Street Watford WD17 2EH on 2023-05-31

View Document

31/05/2331 May 2023 Change of details for Mr Toneo Josephs as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Toneo Josephs on 2023-05-31

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 APPOINTMENT TERMINATED, SECRETARY TONEO JOSEPHS

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TONEO JOSEPHS / 19/05/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR TONEO JOSEPHS / 19/05/2020

View Document

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/185 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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