DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED: Filings
Overview
| Company Name | DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07019227 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Adam Isaacs as a director on Oct 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samuel Andrew Walker as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Sep 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 070192270009, created on Jun 04, 2015 | 20 pages | MR01 | ||||||||||
Director's details changed for Mr Michael Daniel Marks on Jun 05, 2015 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 070192270003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 070192270004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 070192270005 in full | 4 pages | MR04 | ||||||||||
Registration of charge 070192270006, created on May 22, 2015 | 26 pages | MR01 | ||||||||||
Registration of charge 070192270007, created on May 27, 2015 | 70 pages | MR01 | ||||||||||
Registration of charge 070192270008, created on May 27, 2015 | 33 pages | MR01 | ||||||||||
Appointment of Mr Samuel Andrew Walker as a director on Feb 05, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Charles Richard De Lusignan as a director on Feb 05, 2015 | 1 pages | TM01 | ||||||||||
Registration of charge 070192270005, created on Nov 06, 2014 | 12 pages | MR01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Registration of charge 070192270004, created on Oct 31, 2014 | 27 pages | MR01 | ||||||||||
Registration of charge 070192270003, created on Oct 31, 2014 | 62 pages | MR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sarah Michaella Hornbuckle as a secretary on Oct 31, 2014 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed hansteen uk industrial property nominee LIMITED\certificate issued on 03/11/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 6Th Floor Clarendon House 12 Clifford Street London W1S 2LL to 89 Wardour Street London W1F 0UB on Oct 31, 2014 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0