Advanced company searchLink opens in new window

DST PROPERTIES LIMITED

Company number 09868333

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
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