Advanced company searchLink opens in new window

DOVER STREET HOMES LIMITED

Company number 06843178

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)
26 Nov 2024 AA Micro company accounts made up to 31 March 2024
02 Jul 2024 PSC05 Change of details for Dover Street Investments Limited as a person with significant control on 2 July 2024
02 Jul 2024 AD01 Registered office address changed from 47 Albemarle Street London W1S 4JW England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2 July 2024
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
14 Jun 2021 AA Micro company accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CH01 Director's details changed for Mr Nicholas James Stavrinou on 26 March 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
05 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
10 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
15 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
09 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Jun 2016 TM01 Termination of appointment of George Nicholas Stavrinou as a director on 7 April 2015
09 Jun 2016 AP01 Appointment of Mr Nicholas James Stavrinou as a director on 1 January 2015