- Company Overview for DORVELLE LIMITED (01766932)
- Filing history for DORVELLE LIMITED (01766932)
- People for DORVELLE LIMITED (01766932)
- Charges for DORVELLE LIMITED (01766932)
- More for DORVELLE LIMITED (01766932)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2016 | AD01 | Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware HA8 5LD United Kingdom to Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 25 January 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from 50 Hartland Drive Edgware Middlesex HA8 8RH to Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 25 January 2016 | |
22 Jan 2016 | CH03 | Secretary's details changed for Mrs Chandni Depan Malde on 22 January 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mrs Chandni Depan Malde on 22 January 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mr Depan Jayantilal Malde on 22 January 2016 | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2016 | DS01 | Application to strike the company off the register | |
13 Dec 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
04 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
02 Jan 2010 | CH01 | Director's details changed for Mrs Chandni Depan Malde on 2 January 2010 | |
02 Jan 2010 | CH01 | Director's details changed for Mr Depan Jayantilal Malde on 2 January 2010 | |
02 Jan 2010 | CH03 | Secretary's details changed for Mrs Chandni Depan Malde on 2 January 2010 | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |