D2S PROPERTY LIMITED

Imperial House Imperial House, Leamington Spa, CV32 4JG, Warwickshire, England
StatusDISSOLVED
Company No.11193704
CategoryPrivate Limited Company
Incorporated07 Feb 2018
Age6 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 8 days

SUMMARY

D2S PROPERTY LIMITED is an dissolved private limited company with number 11193704. It was incorporated 6 years, 3 months, 25 days ago, on 07 February 2018 and it was dissolved 1 year, 5 months, 8 days ago, on 27 December 2022. The company address is Imperial House Imperial House, Leamington Spa, CV32 4JG, Warwickshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2022

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Altair Engineering Inc

Notification date: 2021-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2022

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: December 2015 Software Limited

Cessation date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-23

Officer name: Doctor Royston Delwyn Jones

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin David Jupp

Termination date: 2021-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-15

Officer name: Oliver Rathbone Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Quarendon

Termination date: 2021-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Quarendon

Termination date: 2021-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Marshall

Termination date: 2021-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-15

Psc name: Oliver Rathbone Robinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-22

New address: Imperial House Holly Walk Leamington Spa Warwickshire CV32 4JG

Old address: Worsley Lodge Common Hill Road Braishfield Romsey SO51 0QF United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2021

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2018-02-07

Psc name: December 2015 Software Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Quarendon

Cessation date: 2021-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-15

Psc name: Martin David Jupp

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Quarendon

Cessation date: 2021-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2019

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-01

Psc name: Samuel Norman Manning

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Norman Manning

Termination date: 2018-10-01

Documents

View document PDF

Incorporation company

Date: 07 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYDENE ESTATES LIMITED

FLAT 4 FLAT 4, ARENIG,WHETSTONE,N20 9AN

Number:04166053
Status:ACTIVE
Category:Private Limited Company

GTE SERVICES LIMITED

8 CURLIN HA GARDENS,DUNFERMLINE,KY12 9UH

Number:SC559537
Status:ACTIVE
Category:Private Limited Company

JBS ENERGY SOLUTIONS LTD

64 BOUNDARY ROAD,PLAISTOW,E13 9QG

Number:08105605
Status:ACTIVE
Category:Private Limited Company

OLD DAIRY COTTAGES LIMITED

THE OLD DAIRY, WINCHESTER HILL,WINCHESTER,SO21 3NZ

Number:04639517
Status:ACTIVE
Category:Private Limited Company

SERVICES & BUSINESS LONDON LTD

133 HARROWDENE ROAD,WEMBLEY,HA0 2JH

Number:10425530
Status:ACTIVE
Category:Private Limited Company

TAURUS INVESTOR SERVICES LIMITED

BRITANNIA HOUSE,BRYNMAWR,NP23 4AN

Number:04699069
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