- Company Overview for DEARNE RESIDENTIAL LTD (10571272)
- Filing history for DEARNE RESIDENTIAL LTD (10571272)
- People for DEARNE RESIDENTIAL LTD (10571272)
- Charges for DEARNE RESIDENTIAL LTD (10571272)
- More for DEARNE RESIDENTIAL LTD (10571272)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2020 | TM01 | Termination of appointment of Paul Edward Mursell as a director on 10 June 2020 | |
10 Jun 2020 | AP01 | Appointment of Mr Andrew James Holt as a director on 10 June 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
18 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Jeremy Ian Spring as a director on 10 October 2018 | |
02 Mar 2018 | PSC02 | Notification of International Assets & Resources Limited as a person with significant control on 26 February 2018 | |
02 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 26 February 2018
|
|
01 Mar 2018 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 67 Westow Street Upper Norwood London SE19 3RW on 1 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
14 Dec 2017 | PSC04 | Change of details for Mr Jeremy Ian Spring as a person with significant control on 14 December 2017 | |
14 Dec 2017 | CH01 | Director's details changed for Mr Jeremy Ian Spring on 14 December 2017 | |
01 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2017 | MR01 | Registration of charge 105712720003, created on 17 November 2017 | |
23 Nov 2017 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
20 Jul 2017 | MR01 | Registration of charge 105712720002, created on 18 July 2017 | |
19 May 2017 | MR01 | Registration of charge 105712720001, created on 19 May 2017 | |
18 Jan 2017 | AP01 | Appointment of Mr Paul Edward Mursell as a director on 18 January 2017 | |
18 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-18
|