(CS01) Confirmation statement with no updates December 1, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 1, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 1, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 1, 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 1, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 1, 2018
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 14, 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 1, 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 1, 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 14, 2017 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on January 11, 2018
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(CH03) On July 1, 2017 secretary's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On July 1, 2017 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 1, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 1, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 30, 2014 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 1, 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 7, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 1, 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 23, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to December 1, 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 19, 2012. Old Address: 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
(CH01) On December 1, 2011 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(3 pages)
|
(CH03) On December 1, 2011 secretary's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 1, 2011 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 11th, August 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on August 11, 2011. Old Address: Glade House 52-54 Carter Lane London EC4V 5EF
filed on: 11th, August 2011
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 11th, August 2011
| accounts
|
Free Download
(8 pages)
|
(CONNOT) Change of name notice
filed on: 26th, April 2011
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed dexgate properties LIMITEDcertificate issued on 26/04/11
filed on: 26th, April 2011
| change of name
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 1, 2010 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 1, 2009 with full list of members
filed on: 30th, December 2009
| annual return
|
Free Download
(14 pages)
|
(288a) On May 29, 2009 Director and secretary appointed
filed on: 29th, May 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/05/2009 from 788-790 finchley road london NW11 7TJ
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
(288b) On May 19, 2009 Appointment terminated director
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On May 19, 2009 Appointment terminated secretary
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2008
| incorporation
|
Free Download
(16 pages)
|