DISTINCTIVE PROPERTY (GB) LIMITED

04625920
FLAT 1 BOUVERIE PLACE LONDON W2 1RF

Documents

Documents
Date Category Description Pages
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 3 Buy now
08 Aug 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2023 officers Termination of appointment of director (Ahmed Awadh Masood) 1 Buy now
07 Aug 2023 officers Appointment of director (Mrs Najat Mbarak) 2 Buy now
07 Aug 2023 officers Termination of appointment of director (Saida Ahmed Masood) 1 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2022 accounts Annual Accounts 4 Buy now
31 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 4 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 3 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
21 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 accounts Annual Accounts 2 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 accounts Annual Accounts 4 Buy now
09 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
30 Sep 2015 officers Termination of appointment of secretary (Geeta Nepali) 1 Buy now
09 Feb 2015 annual-return Annual Return 5 Buy now
22 Aug 2014 accounts Annual Accounts 3 Buy now
13 Mar 2014 annual-return Annual Return 5 Buy now
13 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2013 accounts Annual Accounts 6 Buy now
27 Mar 2013 annual-return Annual Return 5 Buy now
31 Oct 2012 accounts Annual Accounts 4 Buy now
08 Mar 2012 accounts Annual Accounts 4 Buy now
10 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jan 2012 annual-return Annual Return 5 Buy now
27 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
24 Jan 2011 annual-return Annual Return 5 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
02 Mar 2010 accounts Annual Accounts 5 Buy now
27 Jan 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 officers Change of particulars for director (Saida Ahmed Masood) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Ahmed Awadh Masood) 2 Buy now
03 Apr 2009 address Registered office changed on 03/04/2009 from c/o brown and batts chartered accountants delta house 175-177 borough high street london SE1 1XP 1 Buy now
16 Feb 2009 annual-return Return made up to 30/12/08; full list of members 3 Buy now
16 Feb 2009 officers Secretary's change of particulars / geeta nepal / 02/01/2008 2 Buy now
05 Feb 2009 accounts Annual Accounts 6 Buy now
21 Apr 2008 accounts Annual Accounts 11 Buy now
30 Jan 2008 annual-return Return made up to 30/12/07; full list of members 2 Buy now
30 Jan 2008 officers Secretary's particulars changed 1 Buy now
06 Dec 2007 accounts Annual Accounts 11 Buy now
05 Feb 2007 annual-return Return made up to 30/12/06; full list of members 2 Buy now
23 Jun 2006 officers New director appointed 2 Buy now
09 Jan 2006 annual-return Return made up to 30/12/05; full list of members 2 Buy now
11 Nov 2005 accounts Annual Accounts 11 Buy now
12 May 2005 accounts Annual Accounts 11 Buy now
07 Feb 2005 annual-return Return made up to 30/12/04; full list of members 6 Buy now
26 Mar 2004 annual-return Return made up to 30/12/03; full list of members 6 Buy now
22 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
07 Feb 2003 officers New secretary appointed 2 Buy now
07 Feb 2003 officers New director appointed 2 Buy now
06 Jan 2003 address Registered office changed on 06/01/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY 1 Buy now
06 Jan 2003 officers Secretary resigned 1 Buy now
06 Jan 2003 officers Director resigned 1 Buy now
30 Dec 2002 incorporation Incorporation Company 12 Buy now