DESTRA PROPERTY LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

14/02/2514 February 2025 Application to strike the company off the register

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Confirmation statement made on 2023-02-01 with updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

17/11/2117 November 2021 Appointment of Mrs Joanne Louise Barnes as a director on 2021-10-14

View Document

05/11/215 November 2021 Termination of appointment of Ronald Stewart Irvine as a director on 2021-10-14

View Document

05/11/215 November 2021 Appointment of Mr David Adrian Leedham as a director on 2021-10-14

View Document

05/11/215 November 2021 Notification of Sewell Group Limited as a person with significant control on 2021-10-14

View Document

05/11/215 November 2021 Termination of appointment of Dean Spencer as a director on 2021-10-14

View Document

05/11/215 November 2021 Termination of appointment of Nigel Michael Fenny as a director on 2021-10-14

View Document

04/11/214 November 2021 Cessation of Nigel Michael Fenny as a person with significant control on 2021-10-14

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

28/07/2028 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/04/184 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/03/1421 March 2014 PREVSHO FROM 28/02/2014 TO 30/09/2013

View Document

10/02/1410 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR RONALD STEWART IRVINE

View Document

16/07/1316 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 100

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR NIGEL MICHAEL FENNY

View Document

01/02/131 February 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