27 DS MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 10832682 |
Category | Private Limited Company |
Incorporated | 23 Jun 2017 |
Age | 6 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2023 |
Years | 10 months, 28 days |
SUMMARY
27 DS MANAGEMENT LIMITED is an dissolved private limited company with number 10832682. It was incorporated 6 years, 11 months, 8 days ago, on 23 June 2017 and it was dissolved 10 months, 28 days ago, on 04 July 2023. The company address is Unit 217 Harbour Yard Unit 217 Harbour Yard, London, SW10 0XD, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Apr 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Address
Type: AD01
Old address: 6 Chesterfield Gardens London W1J 5BQ England
New address: Unit 217 Harbour Yard Chelsea Harbour London SW10 0XD
Change date: 2023-03-17
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 18 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Gavin Potts
Termination date: 2019-06-14
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Old address: 17 Grosvenor Street London W1K 4QG United Kingdom
New address: 6 Chesterfield Gardens London W1J 5BQ
Change date: 2018-04-03
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Change to a person with significant control
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-03-14
Psc name: Aetreum Asset Management
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Notification of a person with significant control
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-30
Psc name: Aetreum Asset Management
Documents
Cessation of a person with significant control
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Gavin Potts
Cessation date: 2018-01-30
Documents
Cessation of a person with significant control
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-30
Psc name: William Patrick Harford
Documents
Cessation of a person with significant control
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zaid Numan Alrawi
Cessation date: 2018-01-30
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Some Companies
51 SCRUTTON,LONDON,EC2A 4PJ
Number: | 06523288 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 PRINCES ROAD,BRIGHTON,BN2 3RH
Number: | 07664437 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 KING STREET,ABERDEEN,AB24 5AX
Number: | SC417621 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN BROADCAST SERVICES LIMITED
REGENCY HOUSE 61 WALTON STREET,TADWORTH,KT20 7RZ
Number: | 08683857 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVY LODGE RESIDENTS ASSOCIATION LIMITED
5 IVY LODGE,HOUNSLOW,TW3 3AR
Number: | 02611203 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 DANGAN ROAD,LONDON,E11 2RF
Number: | 09179480 |
Status: | ACTIVE |
Category: | Private Limited Company |