DIRECT PROPERTY 2015 LIMITED

Company Documents

DateDescription
07/10/237 October 2023 Final Gazette dissolved following liquidation

View Document

07/10/237 October 2023 Final Gazette dissolved following liquidation

View Document

07/07/237 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/02/236 February 2023 Liquidators' statement of receipts and payments to 2023-01-06

View Document

14/01/2214 January 2022 Statement of affairs

View Document

14/01/2214 January 2022 Appointment of a voluntary liquidator

View Document

14/01/2214 January 2022 Registered office address changed from 4 Clews Road Reddith B98 7st England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-01-14

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

30/06/2130 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

27/08/2027 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097738760001

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/1711 September 2017 CESSATION OF TERENCE WILLSHERE AS A PSC

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA JEAN WILLSHERE

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE WILLSHERE

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MRS SHEILA JEAN WILLSHERE

View Document

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

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

11/09/1511 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information