DSSL PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
18/01/2218 January 2022 | Final Gazette dissolved via compulsory strike-off |
18/01/2218 January 2022 | Final Gazette dissolved via compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
25/05/1925 May 2019 | REGISTERED OFFICE CHANGED ON 25/05/2019 FROM FLAT 5, MOOR HOUSE THE NORTHERN ROAD CROSBY LIVERPOOL MERSEYSIDE L23 2RA UNITED KINGDOM |
25/05/1925 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA LISA KENNY / 25/05/2019 |
13/03/1913 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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