About

Registered Number: 06128019
Date of Incorporation: 26/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 8 months ago)
Registered Address: 7 Johnston Road, Woodford Green, Essex, IG8 0XA

 

Discount Property Auction Ltd was registered on 26 February 2007 and has its registered office in Essex, it's status at Companies House is "Dissolved". There are no directors listed for Discount Property Auction Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 12 June 2018
CS01 - N/A 26 February 2018
CH01 - Change of particulars for director 01 February 2018
CH01 - Change of particulars for director 01 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 31 October 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 27 February 2008
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
CERTNM - Change of name certificate 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.