DANISH REAL ESTATE GP LTD

Verde Verde, London, SW1E 5DH
StatusDISSOLVED
Company No.08707927
CategoryPrivate Limited Company
Incorporated26 Sep 2013
Age10 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 11 days

SUMMARY

DANISH REAL ESTATE GP LTD is an dissolved private limited company with number 08707927. It was incorporated 10 years, 7 months, 25 days ago, on 26 September 2013 and it was dissolved 4 years, 2 months, 11 days ago, on 10 March 2020. The company address is Verde Verde, London, SW1E 5DH.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 27 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 18 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-18

Officer name: Mr Jonas Mitzschke

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 18 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Kevin Chalmers

Change date: 2017-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Anindya Dutta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-07

Old address: 27 Knightsbridge London SW1X 7LY

New address: Verde 10 Bressenden Place London SW1E 5DH

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pedro Urquidi

Termination date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Claude Snelgrove

Termination date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Jeffrey Kevin Chalmers

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Anindya Dutta

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Pedro Urquidi

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Martin Hamilton Croft-Sharland

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-04

Officer name: Mr Richard Martin Hamilton Croft-Sharland

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Martin Hamilton Croft-Sharland

Documents

View document PDF

Incorporation company

Date: 26 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASCENSION FLOORING LIMITED

SUITE 17 BARNFIELD HOUSE,BLACKBURN,BB1 3NY

Number:11206228
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT COMPANY AWARD LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10607316
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IQ PARTNERSHIP HOMES LTD

4 MICHAELS MOUNT,LITTLE BEALINGS, WOODBRIDGE,IP13 6LS

Number:11016615
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOUNTPRIDE AGENCIES LTD

4 THE AXIUM CENTRE DORCHESTER ROAD,POOLE,BH16 6FE

Number:03644148
Status:ACTIVE
Category:Private Limited Company

MR BUBBLES LAUNDRETTES LIMITED

7 LEEBROOK DRIVE,SHEFFIELD,S20 6QG

Number:09673547
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEAMHAUS LIMITED

FOURWAYS HOUSE,MANCHESTER,M1 2EJ

Number:09735923
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source