- Company Overview for STRAIT OF DOVER LIMITED (07384493)
- Filing history for STRAIT OF DOVER LIMITED (07384493)
- People for STRAIT OF DOVER LIMITED (07384493)
- More for STRAIT OF DOVER LIMITED (07384493)
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) |
---|---|---|---|
28 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2013 | DS01 | Application to strike the company off the register | |
17 Oct 2012 | AR01 |
Annual return made up to 22 September 2012 with full list of shareholders
Statement of capital on 2012-10-17
|
|
17 Sep 2012 | AP01 | Appointment of Sainath Venkatrao as a director on 14 August 2012 | |
17 Sep 2012 | TM02 | Termination of appointment of Carmel Marie Mcloughlin as a secretary on 16 August 2012 | |
17 Sep 2012 | TM01 | Termination of appointment of Nicholas Lawrence Josephy as a director on 14 August 2012 | |
17 Sep 2012 | TM01 | Termination of appointment of Anthony Michael Dean as a director on 14 August 2012 | |
31 Aug 2012 | AD01 | Registered office address changed from 3rd Floor 34 Brook Street London W1K 5DN United Kingdom on 31 August 2012 | |
26 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Feb 2012 | CH03 | Secretary's details changed for Carmel Marie Mcloughlin on 5 January 2012 | |
20 Jan 2012 | CH01 | Director's details changed for Anthony Michael Dean on 5 January 2012 | |
20 Jan 2012 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY United Kingdom on 20 January 2012 | |
20 Jan 2012 | CH01 | Director's details changed for Mr Nicholas Lawrence Josephy on 5 January 2012 | |
20 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
26 Aug 2011 | CH01 | Director's details changed for Anthony Michael Dean on 23 August 2011 | |
21 Jan 2011 | TM01 | Termination of appointment of Nicholas White as a director | |
05 Nov 2010 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
27 Sep 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
25 Sep 2010 | AP03 | Appointment of Carmel Marie Mcloughlin as a secretary | |
24 Sep 2010 | TM01 | Termination of appointment of Simon John Peskett as a director | |
24 Sep 2010 | TM01 | Termination of appointment of Athenaeum Directors Limited as a director | |
24 Sep 2010 | TM02 | Termination of appointment of Athenaeum Secretaries Limited as a secretary | |
24 Sep 2010 | AP01 | Appointment of Nicholas Lawrence Josephy as a director | |
24 Sep 2010 | AP01 | Appointment of Nicholas James White as a director |