- Company Overview for DOTTON CORPORATION LTD (02434333)
- Filing history for DOTTON CORPORATION LTD (02434333)
- People for DOTTON CORPORATION LTD (02434333)
- Charges for DOTTON CORPORATION LTD (02434333)
- More for DOTTON CORPORATION LTD (02434333)
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) |
---|---|---|---|
19 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
08 Apr 2024 | AD01 | Registered office address changed from 69 Church Road Church Road Eglwys Newydd Caerdydd CF14 2DY Wales to 69 Church Road Eglwys Newydd Caerdydd CF14 2DY on 8 April 2024 | |
08 Apr 2024 | AD01 | Registered office address changed from Coilcolor Building Docks Way Newport NP20 2NW Wales to 69 Church Road Church Road Eglwys Newydd Caerdydd CF14 2DY on 8 April 2024 | |
24 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
26 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
08 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2020 | TM01 | Termination of appointment of Dean Graham Proctor as a director on 2 January 2020 | |
02 Jan 2020 | AP01 | Appointment of Mr Andrew Mallett as a director on 2 January 2020 | |
02 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
28 Nov 2019 | PSC01 | Notification of Andrew Mallett as a person with significant control on 21 October 2018 | |
28 Nov 2019 | TM02 | Termination of appointment of Michelle Anne Proctor as a secretary on 21 October 2018 | |
28 Nov 2019 | PSC07 | Cessation of Michelle Anne Proctor as a person with significant control on 21 October 2018 | |
11 Mar 2019 | AD01 | Registered office address changed from 107 Wordsworth Avenue Penarth CF64 2RQ Wales to Coilcolor Building Docks Way Newport NP20 2NW on 11 March 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from 1 Old Barry Road Penarth CF64 2NR Wales to 107 Wordsworth Avenue Penarth CF64 2RQ on 21 December 2018 | |
30 Oct 2018 | RESOLUTIONS |
Resolutions
|