- Company Overview for DEVELOPMENT SECURITIES (NO.5) LIMITED (03266758)
- Filing history for DEVELOPMENT SECURITIES (NO.5) LIMITED (03266758)
- People for DEVELOPMENT SECURITIES (NO.5) LIMITED (03266758)
- Charges for DEVELOPMENT SECURITIES (NO.5) LIMITED (03266758)
- More for DEVELOPMENT SECURITIES (NO.5) LIMITED (03266758)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2017 | DS01 | Application to strike the company off the register | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
03 Mar 2016 | TM01 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Richard Upton as a director on 8 February 2016 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 | |
08 Dec 2015 | CH03 | Secretary's details changed for Mr Chris Barton on 9 November 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
22 Jan 2015 | AP03 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 | |
22 Jan 2015 | TM02 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Sep 2014 | AP03 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 | |
03 Sep 2014 | TM02 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 | |
06 Jan 2014 | CH01 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
08 Nov 2013 | CH01 | Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 | |
30 Sep 2013 | AA | Full accounts made up to 28 February 2013 | |
23 Nov 2012 | AA | Full accounts made up to 29 February 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders |