- Company Overview for DORMANT CO 1336495 LIMITED (01336495)
- Filing history for DORMANT CO 1336495 LIMITED (01336495)
- People for DORMANT CO 1336495 LIMITED (01336495)
- Charges for DORMANT CO 1336495 LIMITED (01336495)
- Insolvency for DORMANT CO 1336495 LIMITED (01336495)
- More for DORMANT CO 1336495 LIMITED (01336495)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Nov 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
24 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
24 Nov 2009 | AD02 | Register inspection address has been changed | |
24 Nov 2009 | CH01 | Director's details changed for Frederick Glen Walker on 5 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for William Frederick Botteriell on 5 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Mr Ian Michael Colletts on 5 November 2009 | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from c/o ashworths solicitors wimbledon bridge house 1 hartfield road wimbledon SW19 3RU | |
21 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Dec 2008 | 363a | Return made up to 05/11/08; full list of members | |
04 Dec 2008 | 288c | Director's change of particulars / frederick walker / 05/11/2008 | |
04 Dec 2008 | 287 | Registered office changed on 04/12/2008 from ashworths solicitors wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU | |
18 Apr 2008 | 288a | Director appointed william frederick botteriell | |
18 Apr 2008 | 288a | Director and secretary appointed ian michael colletts | |
18 Apr 2008 | 288a | Director appointed frederick glen walker | |
18 Apr 2008 | 288b | Appointment terminated secretary jeremy marston | |
18 Apr 2008 | 288b | Appointment terminated director david spyer | |
18 Apr 2008 | 287 | Registered office changed on 18/04/2008 from 19 fitzroy square london W1T 6EQ | |
04 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
16 Nov 2007 | 363a | Return made up to 05/11/07; full list of members | |
30 Mar 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
27 Nov 2006 | 363s | Return made up to 05/11/06; full list of members | |
26 Jan 2006 | 363s |
Return made up to 05/11/05; full list of members
|
|
16 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 |