About

Registered Number: 06588156
Date of Incorporation: 08/05/2008 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (8 years and 1 month ago)
Registered Address: 170 Church Road, Mitcham, Surrey, CR4 3BW,

 

Founded in 2008, Dunmore Property Developments Ltd has its registered office in Surrey, it's status at Companies House is "Dissolved". There are no directors listed for the organisation in the Companies House registry.

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 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 01 December 2016
AA - Annual Accounts 17 June 2016
AD01 - Change of registered office address 09 June 2016
AA01 - Change of accounting reference date 22 February 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 07 March 2015
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 01 February 2014
AR01 - Annual Return 25 May 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 26 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
CERTNM - Change of name certificate 28 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
NEWINC - New incorporation documents 08 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.