Luton And Central Beds Economic And Development Partnership Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-09-30 | |
Cash in hand | £1,142 | +78.19% |
Net Worth | £68,876 | +1.04% |
Liabilities | £1,120,724 | +0.54% |
Trade Debtors | £2,002 | 0% |
Total assets | £1,189,600 | +0.57% |
Shareholder's funds | £68,876 | +1.04% |
Total liabilities | £1,120,724 | +0.54% |
DMA ESTATES LIMITED
LUTON AND CENTRAL BEDS ECONOMIC DEVELOPMENT PARTNERSHIP LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06703887 |
Universal Entity Code | 3837-5591-6210-7507 |
Record last updated |
Wednesday, February 14, 2018 11:50:23 AM UTC |
Official Address |
1 Unit Concord Business Centre Road East Acton
There are 102 companies registered at this street
|
Locality |
East Actonlondon |
Region |
EalingLondon, England |
Postal Code |
W30TJ
|
Sector |
Development of building projects |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 21, 2017 |
Second notification of strike-off action in london gazette
|  |
Registry |
Sep 5, 2017 |
First notification of strike-off action in london gazette
|  |
Registry |
May 15, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Sep 30, 2016 |
Annual accounts
|  |
Registry |
Sep 22, 2016 |
Appointment of a man as Shareholder (25-50%)
|  |
Registry |
Aug 11, 2016 |
Resignation of one Director
|  |
Registry |
Jul 26, 2016 |
Company name change
|  |
Registry |
Jul 26, 2016 |
Resolution
|  |
Registry |
Jul 14, 2016 |
Company name change
|  |
Registry |
Jul 14, 2016 |
Resolution
|  |
Registry |
Jun 23, 2016 |
Resignation of one Builder and one Director (a man)
|  |
Registry |
Jan 27, 2016 |
Company name change
|  |
Registry |
Jan 27, 2016 |
Change of registered office address
|  |
Registry |
Dec 16, 2015 |
Notice of striking-off action discontinued
|  |
Registry |
Dec 15, 2015 |
First notification of strike-off action in london gazette
|  |
Registry |
Dec 14, 2015 |
Annual return
|  |
Financials |
Jun 29, 2015 |
Annual accounts
|  |
Registry |
Nov 5, 2014 |
Annual return
|  |
Financials |
Jan 8, 2014 |
Annual accounts
|  |
Registry |
Nov 1, 2013 |
Annual return
|  |
Financials |
Jan 8, 2013 |
Annual accounts
|  |
Registry |
Oct 11, 2012 |
Annual return
|  |
Financials |
Jun 27, 2012 |
Annual accounts
|  |
Registry |
Apr 5, 2012 |
Change of registered office address
|  |
Registry |
Mar 6, 2012 |
Resignation of one Director
|  |
Registry |
Dec 7, 2011 |
Resignation of one Director (a man)
|  |
Registry |
Oct 14, 2011 |
Annual return
|  |
Financials |
Jul 5, 2011 |
Annual accounts
|  |
Registry |
Sep 22, 2010 |
Annual return
|  |
Financials |
Jun 21, 2010 |
Annual accounts
|  |
Registry |
Sep 22, 2009 |
Annual return
|  |
Registry |
Feb 12, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 1, 2008 |
Appointment of a person
|  |
Registry |
Oct 6, 2008 |
Appointment of a person 7967273...
|  |
Registry |
Oct 6, 2008 |
Appointment of a person
|  |
Registry |
Sep 25, 2008 |
Resignation of a person
|  |
Registry |
Sep 25, 2008 |
Resignation of a person 8071587...
|  |
Registry |
Sep 22, 2008 |
Five appointments: 2 companies and 3 men
|  |