DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED

08785743
89 WARDOUR STREET LONDON W1F 0UB

Documents

Documents
Date Category Description Pages
11 Oct 2016 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jul 2016 gazette Gazette Notice Voluntary 1 Buy now
18 Jul 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Nov 2015 annual-return Annual Return 3 Buy now
13 Oct 2015 officers Termination of appointment of director (Samuel Andrew Walker) 1 Buy now
07 Oct 2015 officers Termination of appointment of director (Sanjay Sethi) 1 Buy now
28 Sep 2015 accounts Annual Accounts 8 Buy now
15 Jun 2015 incorporation Memorandum Articles 15 Buy now
15 Jun 2015 resolution Resolution 1 Buy now
03 Jun 2015 mortgage Registration of a charge 20 Buy now
21 May 2015 mortgage Registration of a charge 24 Buy now
20 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
20 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
20 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
20 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
20 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
20 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
19 May 2015 mortgage Registration of a charge 74 Buy now
19 May 2015 mortgage Registration of a charge 23 Buy now
19 May 2015 mortgage Registration of a charge 19 Buy now
11 May 2015 officers Appointment of director (Mrs Ana-Maria Florina Capraru) 2 Buy now
11 May 2015 officers Appointment of director (Mr Sanjay Sethi) 2 Buy now
06 Feb 2015 officers Appointment of director (Mr Samuel Andrew Walker) 2 Buy now
06 Feb 2015 officers Termination of appointment of director (James Charles Richard De Lusignan) 1 Buy now
10 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
09 Dec 2014 officers Appointment of director (Mr James Charles Richard De Lusignan) 2 Buy now
09 Dec 2014 officers Appointment of director (Mr Michael Daniel Marks) 2 Buy now
09 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2014 officers Termination of appointment of director (Melinda Lu San Knatchbull) 1 Buy now
09 Dec 2014 officers Termination of appointment of director (Laurence John Scott Dowling) 1 Buy now
09 Dec 2014 officers Termination of appointment of director (Nicole Bell) 1 Buy now
09 Dec 2014 officers Termination of appointment of secretary (Schroders Corporate Secretary Limited) 1 Buy now
21 Nov 2014 annual-return Annual Return 4 Buy now
08 Sep 2014 mortgage Registration of a charge 13 Buy now
02 Sep 2014 mortgage Registration of a charge 13 Buy now
21 Aug 2014 mortgage Registration of a charge 13 Buy now
16 Jul 2014 mortgage Registration of a charge 12 Buy now
03 May 2014 mortgage Registration of a charge 14 Buy now
28 Mar 2014 officers Appointment of director (Nicole Bell) 2 Buy now
07 Feb 2014 mortgage Registration of a charge 57 Buy now
20 Jan 2014 officers Termination of appointment of director (Gillian Roantree) 1 Buy now
20 Jan 2014 officers Termination of appointment of director (Peter Griffiths) 1 Buy now
04 Jan 2014 officers Appointment of director (Melinda Lu San Knatchbull) 3 Buy now
21 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Nov 2013 incorporation Incorporation Company 23 Buy now