DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED: Filings

  • Overview

    Company NameDUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07019227
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Adam Isaacs as a director on Oct 15, 2015

    2 pagesAP01

    Termination of appointment of Samuel Andrew Walker as a director on Oct 15, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Sep 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 1
    SH01

    Registration of charge 070192270009, created on Jun 04, 2015

    20 pagesMR01

    Director's details changed for Mr Michael Daniel Marks on Jun 05, 2015

    2 pagesCH01

    Satisfaction of charge 070192270003 in full

    4 pagesMR04

    Satisfaction of charge 070192270004 in full

    4 pagesMR04

    Satisfaction of charge 070192270005 in full

    4 pagesMR04

    Registration of charge 070192270006, created on May 22, 2015

    26 pagesMR01

    Registration of charge 070192270007, created on May 27, 2015

    70 pagesMR01

    Registration of charge 070192270008, created on May 27, 2015

    33 pagesMR01

    Appointment of Mr Samuel Andrew Walker as a director on Feb 05, 2015

    2 pagesAP01

    Termination of appointment of James Charles Richard De Lusignan as a director on Feb 05, 2015

    1 pagesTM01

    Registration of charge 070192270005, created on Nov 06, 2014

    12 pagesMR01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registration of charge 070192270004, created on Oct 31, 2014

    27 pagesMR01

    Registration of charge 070192270003, created on Oct 31, 2014

    62 pagesMR01
    Annotations
    DateAnnotation
    Nov 10, 2014Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

    Termination of appointment of Sarah Michaella Hornbuckle as a secretary on Oct 31, 2014

    1 pagesTM02

    Certificate of change of name

    Company name changed hansteen uk industrial property nominee LIMITED\certificate issued on 03/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 03, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2014

    RES15

    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 pagesAD01

    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