Advanced company searchLink opens in new window

DORAM PROPERTIES LIMITED

Company number 05439380

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)
10 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
Statement of capital on 2012-08-24
  • GBP 150
24 Aug 2012 TM01 Termination of appointment of Stephen O'reilly as a director on 1 April 2012
24 Aug 2012 TM01 Termination of appointment of Stephen O'reilly as a director on 1 April 2012
24 Aug 2011 AA Accounts for a small company made up to 31 May 2011
24 Aug 2011 AA Accounts for a small company made up to 31 May 2010
05 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
06 Aug 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
06 Aug 2010 AP01 Appointment of Mr Stephen O'reilly as a director
06 Aug 2010 CH01 Director's details changed for Declan O'reilly on 28 January 2010
06 Aug 2010 TM01 Termination of appointment of Alphonsus Miley as a director
06 Aug 2010 CH04 Secretary's details changed for Complete Registrations Limited on 28 January 2010
06 Aug 2010 TM01 Termination of appointment of Pat Mangan as a director
25 Jan 2010 AA Accounts for a small company made up to 31 May 2009
30 Apr 2009 363a Return made up to 28/04/09; full list of members
01 Apr 2009 AA Accounts for a small company made up to 31 May 2008
27 Jun 2008 AA Full accounts made up to 31 May 2007
03 Jun 2008 363a Return made up to 28/04/08; full list of members
03 Jun 2008 288c Secretary's Change of Particulars / complete registrations LIMITED / 27/04/2008 / HouseName/Number was: , now: 32; Street was: 32 lower leesonstreet, now: lower leeson street; Post Town was: dublin, now: dublin 2; Region was: 2, now:
08 Aug 2007 363a Return made up to 28/04/07; full list of members
08 Aug 2007 288c Director's particulars changed
08 Aug 2007 288c Director's particulars changed