DBA PROPERTY SERVICES LTD

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-15 with updates

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

23/11/2223 November 2022 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 843 Finchley Road London NW11 8NA on 2022-11-23

View Document

28/07/2128 July 2021 Change of details for Mr Barry Abraham as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 843 Finchley Road London NW11 8NA on 2021-07-28

View Document

28/07/2128 July 2021 Appointment of Mrs Jana Abraham as a secretary on 2021-07-20

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2016 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information