DEWBROOK PROPERTIES LIMITED

05454049
22 CHANCERY LANE LONDON ENGLAND WC2A 1LS

Documents

Documents
Date Category Description Pages
26 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
09 Feb 2022 officers Termination of appointment of director (Alexander Dellal) 1 Buy now
08 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
31 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Jan 2022 officers Termination of appointment of secretary (Janine Bell) 1 Buy now
31 Jan 2022 officers Termination of appointment of director (Edward Azouz) 1 Buy now
26 Jan 2022 capital Statement of capital (Section 108) 3 Buy now
26 Jan 2022 resolution Resolution 1 Buy now
25 Jan 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Jan 2022 insolvency Solvency Statement dated 12/01/22 1 Buy now
20 Jan 2022 capital Return of Allotment of shares 3 Buy now
29 Dec 2021 accounts Annual Accounts 9 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 9 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2019 accounts Annual Accounts 10 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2018 accounts Annual Accounts 11 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 11 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jan 2017 accounts Annual Accounts 12 Buy now
20 May 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 accounts Annual Accounts 12 Buy now
04 Jun 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 11 Buy now
25 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 accounts Annual Accounts 12 Buy now
01 Jul 2013 officers Appointment of secretary (Ms Janine Bell) 1 Buy now
01 Jul 2013 officers Termination of appointment of secretary (Stewart Whalley) 1 Buy now
20 May 2013 annual-return Annual Return 4 Buy now
15 May 2013 miscellaneous Miscellaneous 2 Buy now
03 May 2013 auditors Auditors Resignation Company 2 Buy now
04 Feb 2013 officers Appointment of director (Mr Alexander Dellal) 2 Buy now
28 Dec 2012 accounts Annual Accounts 12 Buy now
30 May 2012 annual-return Annual Return 3 Buy now
19 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
17 May 2012 accounts Annual Accounts 13 Buy now
03 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
31 May 2011 annual-return Annual Return 3 Buy now
31 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2011 officers Termination of appointment of director (Guy Dellal) 1 Buy now
23 Dec 2010 accounts Annual Accounts 13 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
01 Jun 2010 officers Change of particulars for director (Guy Sulman Dellal) 2 Buy now
01 Jun 2010 officers Change of particulars for secretary (Mr Stewart Whalley) 1 Buy now
01 Jun 2010 officers Change of particulars for director (Mr Edward Azouz) 2 Buy now
27 Jan 2010 accounts Annual Accounts 12 Buy now
08 Jun 2009 annual-return Return made up to 17/05/09; full list of members 4 Buy now
13 Oct 2008 accounts Annual Accounts 11 Buy now
09 Jun 2008 annual-return Return made up to 17/05/08; full list of members 4 Buy now
03 Feb 2008 accounts Annual Accounts 11 Buy now
12 Jun 2007 annual-return Return made up to 17/05/07; full list of members 2 Buy now
22 Feb 2007 accounts Annual Accounts 9 Buy now
13 Jun 2006 annual-return Return made up to 17/05/06; full list of members 7 Buy now
11 May 2006 accounts Accounting reference date shortened from 31/05/06 to 31/03/06 1 Buy now
21 Oct 2005 capital Ad 10/10/05--------- £ si 49@1=49 £ ic 51/100 2 Buy now
21 Oct 2005 capital Ad 10/10/05--------- £ si 49@1=49 £ ic 2/51 2 Buy now
21 Oct 2005 officers Secretary resigned 1 Buy now
21 Oct 2005 officers Director resigned 1 Buy now
21 Oct 2005 officers New secretary appointed 2 Buy now
21 Oct 2005 officers New director appointed 6 Buy now
21 Oct 2005 officers New director appointed 4 Buy now
20 Oct 2005 capital Ad 10/10/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
20 Oct 2005 address Registered office changed on 20/10/05 from: 4TH floor 15 hanover square london W1S 1HS 1 Buy now
19 Oct 2005 address Registered office changed on 19/10/05 from: 788-790 finchley road london NW11 7TJ 1 Buy now
17 May 2005 incorporation Incorporation Company 16 Buy now