- Company Overview for DOVEBRIGHT LIMITED (03265552)
- Filing history for DOVEBRIGHT LIMITED (03265552)
- People for DOVEBRIGHT LIMITED (03265552)
- Charges for DOVEBRIGHT LIMITED (03265552)
- More for DOVEBRIGHT LIMITED (03265552)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2011 | AR01 |
Annual return made up to 18 October 2011 with full list of shareholders
Statement of capital on 2011-11-22
|
|
09 Sep 2011 | AD02 | Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom | |
09 Sep 2011 | CH01 | Director's details changed for Mr Howard Duncan Spooner on 1 March 2011 | |
01 Mar 2011 | AD01 | Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 1 March 2011 | |
12 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
21 Oct 2010 | AD02 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom | |
19 Oct 2010 | CH04 | Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 | |
19 Oct 2010 | AD01 | Registered office address changed from C/O Emw Picton Howell Llp 2nd Floor Procter House 1 Procter Street London WC1V 6PG on 19 October 2010 | |
11 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
06 Nov 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
06 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
02 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
02 Nov 2009 | AD02 | Register inspection address has been changed | |
23 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
01 Dec 2008 | 363a | Return made up to 18/10/08; full list of members | |
28 Nov 2008 | 287 | Registered office changed on 28/11/2008 from 1 procter street london WC1V 6PG | |
28 Nov 2008 | 288c | Secretary's Change of Particulars / richmond company administration LIMITED / 01/11/2008 / HouseName/Number was: , now: c/o emw picton howell LLP; Street was: 1 procter street, now: 2ND floor, procter house; Area was: , now: 1 procter street | |
24 Sep 2008 | AA | Accounts made up to 31 January 2008 | |
13 Nov 2007 | 363a | Return made up to 18/10/07; full list of members | |
11 Sep 2007 | AA | Accounts made up to 31 January 2007 | |
09 Nov 2006 | 363a | Return made up to 18/10/06; full list of members | |
14 Jul 2006 | AA | Accounts made up to 31 January 2006 | |
08 Dec 2005 | 288a | New secretary appointed |