Tharwa Investments LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- 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 | 2022-12-31 | |
Trade Debtors | £11,864 | -5.51% |
Employees | £0 | 0% |
Total assets | £14,721 | -42.66% |
DEXGATE PROPERTIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 06762487 |
Record last updated | Saturday, September 16, 2017 3:01:18 AM UTC |
Official Address | Ascentia House Lyndhurst Road South Ascot Berkshire Sl59ed Sunninghill And, Sunninghill And South Ascot There are 214 companies registered at this street |
Postal Code | SL59ED |
Sector | support, service |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 16, 2016 | Confirmation statement made , with updates | |
Financials | Sep 28, 2016 | Annual accounts | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Dec 21, 2015 | Annual return | |
Financials | Sep 30, 2015 | Annual accounts | |
Registry | Jan 7, 2015 | Annual return | |
Registry | Jan 7, 2015 | Change of particulars for director | |
Financials | Sep 30, 2014 | Annual accounts | |
Registry | Dec 23, 2013 | Annual return | |
Financials | Sep 30, 2013 | Annual accounts | |
Registry | Dec 14, 2012 | Annual return | |
Financials | Sep 27, 2012 | Annual accounts | |
Registry | Mar 19, 2012 | Change of registered office address | |
Registry | Jan 25, 2012 | Annual return | |
Registry | Jan 25, 2012 | Change of particulars for director | |
Registry | Jan 25, 2012 | Change of particulars for secretary | |
Financials | Aug 11, 2011 | Annual accounts | |
Financials | Aug 11, 2011 | Annual accounts 8312503... | |
Financials | Aug 11, 2011 | Annual accounts | |
Registry | Aug 11, 2011 | Change of registered office address | |
Registry | Apr 26, 2011 | Change of name certificate | |
Registry | Apr 26, 2011 | Notice of change of name nm01 - resolution | |
Registry | Apr 26, 2011 | Company name change | |
Registry | Apr 2, 2011 | Notice of striking-off action discontinued | |
Registry | Mar 31, 2011 | Annual return | |
Registry | Mar 29, 2011 | First notification of strike-off action in london gazette | |
Registry | Dec 30, 2009 | Annual return | |
Registry | May 29, 2009 | Appointment of a person | |
Registry | May 19, 2009 | Resignation of a person | |
Registry | May 19, 2009 | Resignation of a person 8312592... | |
Registry | May 19, 2009 | Resignation of a director | |
Registry | May 19, 2009 | Change in situation or address of registered office | |
Registry | May 15, 2009 | Appointment of a man as Company Director and Director | |
Registry | Dec 1, 2008 | Two appointments: a person and a woman | |