Advanced company searchLink opens in new window

DNC PROPERTY ACC2 LIMITED

Company number 10526439

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)
21 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
29 May 2023 AA Total exemption full accounts made up to 31 August 2022
16 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
22 May 2021 AA Total exemption full accounts made up to 31 August 2020
16 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
18 Aug 2020 AD01 Registered office address changed from Apt 24199 Chynoweth House Trevissome Park Truro TR4 8UN to C/O Annette & Co, Suite F16 St George’S Business Park Castle Road Sittingbourne Kent ME10 3TB on 18 August 2020
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
19 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
17 Dec 2019 PSC05 Change of details for Dnc Property Limited as a person with significant control on 17 December 2019
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
28 Feb 2019 AD01 Registered office address changed from Springfield House Springfield Road Horsham RH12 2RG United Kingdom to Apt 24199 Chynoweth House Trevissome Park Truro TR4 8UN on 28 February 2019
03 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 31 August 2017
23 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
04 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with updates
13 Nov 2017 CH01 Director's details changed for Mr David Gary Baxendale on 13 November 2017
15 Dec 2016 AA01 Current accounting period shortened from 31 December 2017 to 31 August 2017
15 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-15
  • GBP 10