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)
17 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 666,119
18 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
14 Apr 2014 AP01 Appointment of Mr Gerald Sean Dawson as a director
07 Mar 2014 TM01 Termination of appointment of Spencer Marriott-Dodington as a director
06 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 666,119
17 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
10 Sep 2012 TM01 Termination of appointment of Scott Eden as a director
31 Jul 2012 AP01 Appointment of Mr Christopher John Max Curry as a director
31 Jul 2012 TM01 Termination of appointment of George Adams as a director
17 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
31 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
29 Jun 2011 SH01 Statement of capital following an allotment of shares on 16 June 2011
  • GBP 666,119
15 Apr 2011 AP01 Appointment of Mr Andrew Stafford as a director
18 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 641,744.00
10 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
17 Nov 2010 AP01 Appointment of Mr Scott Eden as a director
23 Jun 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
25 May 2010 MEM/ARTS Memorandum and Articles of Association
24 May 2010 MEM/ARTS Memorandum and Articles of Association
21 May 2010 AD01 Registered office address changed from 182-184 Campden Hill Road London W8 7AS United Kingdom on 21 May 2010
20 May 2010 SH08 Change of share class name or designation
30 Apr 2010 CERTNM Company name changed wf clothing LIMITED\certificate issued on 30/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
22 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2