Advanced company searchLink opens in new window

DORKING INVESTMENT LIMITED

Company number 07261985

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)
03 Feb 2017 AD01 Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 3 February 2017
08 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
18 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
24 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 2
08 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
10 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
09 Dec 2013 AA Accounts for a dormant company made up to 31 May 2013
10 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
27 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
07 Feb 2013 AD01 Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 7 February 2013
07 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
07 Jun 2012 TM01 Termination of appointment of Zoulficar Djoma as a director
07 Jun 2012 AP01 Appointment of Hidayaat Hussein Etwaree as a director
11 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
31 Oct 2011 AD01 Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 31 October 2011
31 Oct 2011 AP01 Appointment of Mr Zoulficar Djoma as a director
31 Oct 2011 TM01 Termination of appointment of Paul Marshall as a director
20 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
25 Feb 2011 AD01 Registered office address changed from Suite 2 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom on 25 February 2011
13 Dec 2010 TM01 Termination of appointment of Feroze Dahoo as a director
21 May 2010 NEWINC Incorporation