- Company Overview for DST PROPERTIES LIMITED (09868333)
- Filing history for DST PROPERTIES LIMITED (09868333)
- People for DST PROPERTIES LIMITED (09868333)
- Charges for DST PROPERTIES LIMITED (09868333)
- More for DST PROPERTIES LIMITED (09868333)
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) |
---|---|---|---|
08 Dec 2023 | MR01 | Registration of charge 098683330007, created on 6 December 2023 | |
08 Dec 2023 | MR01 | Registration of charge 098683330008, created on 6 December 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
01 Nov 2023 | MR01 | Registration of charge 098683330006, created on 27 October 2023 | |
31 Oct 2023 | MR01 | Registration of charge 098683330005, created on 27 October 2023 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
11 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
04 Mar 2021 | PSC07 | Cessation of David William Taylor as a person with significant control on 14 August 2020 | |
04 Mar 2021 | PSC02 | Notification of Dt Rapid Holdings Limited as a person with significant control on 14 August 2020 | |
26 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
26 May 2020 | MR01 | Registration of charge 098683330004, created on 22 May 2020 | |
20 May 2020 | MR01 | Registration of charge 098683330002, created on 20 May 2020 | |
20 May 2020 | MR01 | Registration of charge 098683330003, created on 20 May 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Aug 2018 | AD01 | Registered office address changed from Connect Business Village 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR England to 116 Duke Street Liverpool Merseyside L1 5JW on 20 August 2018 |