Advanced company searchLink opens in new window

CITY & DOCKLANDS DISCOVERY DOCK LIMITED

Company number 05976627

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2013 DS01 Application to strike the company off the register
27 Mar 2013 AA Accounts for a small company made up to 30 June 2012
26 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
Statement of capital on 2012-10-26
  • GBP 1
29 Mar 2012 AA Accounts for a small company made up to 30 June 2011
14 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
16 Jun 2011 AA Accounts for a small company made up to 30 June 2010
02 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
12 Apr 2010 AA Accounts for a small company made up to 30 June 2009
02 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
18 Jun 2009 288c Secretary's Change of Particulars / gary sacks / 19/05/2009 / HouseName/Number was: rustington, now: aldenham wood lodge; Street was: the common, now: corner of butterfly lane and watling street; Area was: , now: elstree; Post Town was: stanmore, now: borehamwood; Region was: middlesex, now: ; Post Code was: HA7 3HP, now: WD6 3AA
02 May 2009 AA Accounts for a small company made up to 30 June 2008
22 Oct 2008 363a Return made up to 24/10/08; full list of members
25 Jul 2008 288b Appointment Terminate, Director And Secretary Ajay Surendranath Laxman Logged Form
24 Jul 2008 288a Secretary appointed gary hilton sacks
01 May 2008 AA Accounts for a small company made up to 30 June 2007
14 Mar 2008 225 Prev sho from 31/10/2007 to 30/06/2007
29 Oct 2007 363a Return made up to 24/10/07; full list of members
14 Apr 2007 288b Secretary resigned
14 Apr 2007 288a New secretary appointed;new director appointed
13 Dec 2006 395 Particulars of mortgage/charge
24 Oct 2006 NEWINC Incorporation