Advanced company searchLink opens in new window

DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 3 LIMITED

Company number 07594487

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2016 DS01 Application to strike the company off the register
15 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
15 Oct 2015 AP01 Appointment of Mr Adam Isaacs as a director on 15 October 2015
15 Oct 2015 TM01 Termination of appointment of Samuel Andrew Walker as a director on 15 October 2015
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Jun 2015 CH01 Director's details changed for Mr Michael Daniel Marks on 5 June 2015
04 Jun 2015 MR04 Satisfaction of charge 075944870002 in full
03 Jun 2015 MR01 Registration of charge 075944870003, created on 27 May 2015
21 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
06 Feb 2015 AP01 Appointment of Mr Samuel Andrew Walker as a director on 5 February 2015
06 Feb 2015 TM01 Termination of appointment of James Charles Richard De Lusignan as a director on 5 February 2015
10 Nov 2014 MR04 Satisfaction of charge 1 in full
07 Nov 2014 MR01 Registration of charge 075944870002, created on 31 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
03 Nov 2014 TM02 Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 31 October 2014
03 Nov 2014 CERTNM Company name changed hansteen uk industrial property nominee no 3 LIMITED\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
31 Oct 2014 AD01 Registered office address changed from 6Th Floor Clarendon House 12 Clifford Street London W1S 2LL to 89 Wardour Street London W1F 0UB on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Morgan Lewis Jones as a director on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Janine Anne Mcdonald as a director on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Richard Phillip Lowes as a director on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Mark Douglas Ovens as a director on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Ian Richard Watson as a director on 31 October 2014
31 Oct 2014 AP01 Appointment of Mr Michael Daniel Marks as a director on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of James Mark Havery as a director on 31 October 2014