Advanced company searchLink opens in new window

STRAIT OF DOVER LIMITED

Company number 07384493

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)
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
  • GBP 1
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