Advanced company searchLink opens in new window

DSO ESTATES LIMITED

Company number 08581567

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)
27 Nov 2018 BONA Bona Vacantia disclaimer
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2018 DS01 Application to strike the company off the register
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
14 Jul 2017 PSC01 Notification of Dean Stirling Overton as a person with significant control on 6 April 2016
14 Jul 2017 PSC01 Notification of David Allen Grace as a person with significant control on 11 April 2016
14 Jul 2017 PSC01 Notification of Tasmin Sara Overton as a person with significant control on 6 April 2016
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
09 Aug 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
12 Apr 2016 TM01 Termination of appointment of Dean Stirling Overton as a director on 11 April 2016
12 Apr 2016 TM01 Termination of appointment of Tasmin Sara Overton as a director on 11 April 2016
12 Apr 2016 AP01 Appointment of Mr David Allen Grace as a director on 11 April 2016
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2015 AP01 Appointment of Mrs Tasmin Sara Overton as a director on 10 September 2014
10 Aug 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
08 Aug 2013 TM01 Termination of appointment of David Reynolds as a director
08 Aug 2013 AP01 Appointment of Dean Stirling Overton as a director
24 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted