- Company Overview for DORABELLA MARINE LIMITED (07029899)
- Filing history for DORABELLA MARINE LIMITED (07029899)
- People for DORABELLA MARINE LIMITED (07029899)
- Charges for DORABELLA MARINE LIMITED (07029899)
- Insolvency for DORABELLA MARINE LIMITED (07029899)
- More for DORABELLA MARINE LIMITED (07029899)
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) |
---|---|---|---|
24 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2015 | 4.70 |
Declaration of solvency
|
|
09 Apr 2015 | AD01 | Registered office address changed from C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR to 32 Cornhill London EC3V 3BT on 9 April 2015 | |
29 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2014 | |
23 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
23 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
22 Sep 2014 | AD01 | Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 22 September 2014 | |
13 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2013 | |
06 Feb 2014 | TM01 | Termination of appointment of Nicholas Pilbrow as a director | |
22 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2013 | 4.33 | Resignation of a liquidator | |
14 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2012 | |
04 Jan 2012 | AD01 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 4 January 2012 | |
02 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2012 | 4.70 | Declaration of solvency | |
27 Sep 2011 | AR01 |
Annual return made up to 25 September 2011 with full list of shareholders
Statement of capital on 2011-09-27
|
|
20 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
20 Aug 2010 | TM01 | Termination of appointment of Gwilym Ashworth as a director | |
18 May 2010 | CH01 | Director's details changed for Nicholas David Pilbrow on 18 May 2010 | |
13 May 2010 | SH01 |
Statement of capital following an allotment of shares on 29 April 2010
|
|
06 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |