Advanced company searchLink opens in new window

DORMANT (2005) LIMITED

Company number 02141166

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 65,981
24 May 2016 AD01 Registered office address changed from 16-25 Bastwick Street London EC1V 3PS to 64 Wilbury Way Hitchin Hertfordshire SG4 0TP on 24 May 2016
15 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 65,981
09 Oct 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 65,981
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Oct 2014 AD01 Registered office address changed from 16a Baldwins Gardens London EC1N 7RJ United Kingdom to 16-25 Bastwick Street London EC1V 3PS on 2 October 2014
02 Oct 2014 TM01 Termination of appointment of Esbb Limited as a director on 31 December 2013
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Oct 2013 AR01 Annual return made up to 17 July 2013
Statement of capital on 2013-10-03
  • GBP 65,981
26 Feb 2013 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 26 February 2013
25 Feb 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
17 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
05 Jul 2012 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
02 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
31 Oct 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 31 October 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
04 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
16 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Jan 2011 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011
14 Dec 2010 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
19 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2010 CC04 Statement of company's objects
30 Jun 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
21 May 2010 AA Accounts for a small company made up to 31 December 2009