- Company Overview for DOT PURCHASING LIMITED (06640762)
- Filing history for DOT PURCHASING LIMITED (06640762)
- People for DOT PURCHASING LIMITED (06640762)
- More for DOT PURCHASING LIMITED (06640762)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2013 | AD01 | Registered office address changed from 35 Victoria Road Guildford Surrey GU1 4DJ United Kingdom on 8 August 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Jul 2012 | AR01 |
Annual return made up to 8 July 2012 with full list of shareholders
Statement of capital on 2012-07-12
|
|
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Nov 2011 | AD01 | Registered office address changed from 8 Adams Drive Willesborough Ashford Kent TN24 0FW United Kingdom on 14 November 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
18 Jul 2011 | CH01 | Director's details changed for Ms Dorothy Holland on 1 July 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from 31 Kings Prospect Ashford Kent TN24 0GX Uk on 18 July 2011 | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
27 Jul 2010 | CH04 | Secretary's details changed for Cassidys Secretarial Services Ltd on 7 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Ms Dorothy Holland on 7 July 2010 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Aug 2009 | 363a | Return made up to 08/07/09; full list of members | |
17 Aug 2009 | 288c | Director's Change of Particulars / dorothy holland / 01/07/2009 / HouseName/Number was: 35, now: 31; Street was: victoria road, now: kings prospect; Post Town was: guildford, now: ashford; Region was: surrey, now: kent; Post Code was: GU1 4DJ, now: TN24 0GX | |
24 Jun 2009 | 287 | Registered office changed on 24/06/2009 from 35 victoria road guildford surrey GU1 4DJ | |
20 May 2009 | 288b | Appointment Terminate, Secretary Cka Secretary LIMITED Logged Form | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from 35 victoria road guildford surrey GU1 4DJ | |
20 May 2009 | 288a | Secretary appointed cassidys secretarial services LTD | |
14 Apr 2009 | 288b | Appointment Terminated Secretary cka secretary LIMITED | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from 1ST floor metropolitan house darkes lane potters bar hertfordshire EN6 1AG | |
06 Jan 2009 | 288c | Secretary's Change of Particulars / cka secretary LIMITED / 05/01/2009 / HouseName/Number was: 3RD, now: 1ST; Street was: floor maple house high street, now: floor; Area was: , now: metropolitan house darkes lane; Post Code was: EN6 5BS, now: EN6 1AG; Country was: , now: united kingdom | |
23 Dec 2008 | 287 | Registered office changed on 23/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom |