- Company Overview for DNC PROPERTY ACC3 LIMITED (10755876)
- Filing history for DNC PROPERTY ACC3 LIMITED (10755876)
- People for DNC PROPERTY ACC3 LIMITED (10755876)
- More for DNC PROPERTY ACC3 LIMITED (10755876)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2019 | DS01 | Application to strike the company off the register | |
27 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 27 February 2019 | |
11 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
13 Nov 2017 | CH01 | Director's details changed for Mr David Gary Baxendale on 13 November 2017 | |
05 Sep 2017 | AA01 | Current accounting period extended from 31 May 2018 to 31 August 2018 | |
05 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-05
|