Advanced company searchLink opens in new window

DORY TOPCO LIMITED

Company number 07076354

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)
16 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017
11 Jul 2017 AD01 Registered office address changed from Freedom House Rutherford Way Manor Park Cheltenham Gloucestershire GL51 9TU to 48 Warwick Street London W1B 5NL on 11 July 2017
07 Jul 2017 600 Appointment of a voluntary liquidator
07 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-22
07 Jul 2017 LIQ02 Statement of affairs
08 Jun 2017 MR04 Satisfaction of charge 1 in full
07 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-22
07 Jun 2017 CONNOT Change of name notice
12 May 2017 TM01 Termination of appointment of John Stockton as a director on 22 April 2017
12 May 2017 TM02 Termination of appointment of Jon Goodwin as a secretary on 22 April 2017
12 May 2017 TM01 Termination of appointment of Bethany Phillips as a director on 22 April 2017
25 Apr 2017 MR05 Part of the property or undertaking has been released from charge 1
24 Apr 2017 MR04 Satisfaction of charge 070763540003 in full
09 Feb 2017 TM01 Termination of appointment of Gerald Sean Dawson as a director on 26 January 2017
09 Feb 2017 CH01 Director's details changed for Mr John Stockton on 9 February 2017
30 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
27 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
13 Jul 2016 AP01 Appointment of Ms Bethany Phillips as a director on 24 June 2016
13 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 666,119
23 Oct 2015 TM01 Termination of appointment of Elizabeth Gibson as a director on 22 October 2015
28 May 2015 AA Group of companies' accounts made up to 31 December 2014
21 Jan 2015 MR04 Satisfaction of charge 2 in full
31 Dec 2014 MR01 Registration of charge 070763540003, created on 22 December 2014