D2S PROPERTY LIMITED
Status | DISSOLVED |
Company No. | 11193704 |
Category | Private Limited Company |
Incorporated | 07 Feb 2018 |
Age | 6 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 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
Dissolution application strike off company
Date: 06 Sep 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FLAT 4 FLAT 4, ARENIG,WHETSTONE,N20 9AN
Number: | 04166053 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CURLIN HA GARDENS,DUNFERMLINE,KY12 9UH
Number: | SC559537 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 BOUNDARY ROAD,PLAISTOW,E13 9QG
Number: | 08105605 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |