- Company Overview for DOLLAR STREET LTD (07431081)
- Filing history for DOLLAR STREET LTD (07431081)
- People for DOLLAR STREET LTD (07431081)
- Charges for DOLLAR STREET LTD (07431081)
- Insolvency for DOLLAR STREET LTD (07431081)
- More for DOLLAR STREET LTD (07431081)
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) |
---|---|---|---|
14 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2014 | L64.07 | Completion of winding up | |
23 May 2013 | COCOMP | Order of court to wind up | |
24 Dec 2012 | AR01 |
Annual return made up to 5 November 2012
Statement of capital on 2012-12-24
|
|
21 Dec 2012 | CH01 | Director's details changed for Mr Frank Faramarz Faryab on 10 September 2012 | |
22 Oct 2012 | LQ02 | Notice of ceasing to act as receiver or manager | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 May 2012 | AD01 | Registered office address changed from 30-32 Dollar Street Cirencester Gloucestershire GL7 2AN England on 8 May 2012 | |
25 Jan 2012 | LQ01 | Notice of appointment of receiver or manager | |
20 Dec 2011 | AD01 | Registered office address changed from Griffon House Seagry Heath Great Somerford Wiltshire SN15 5EN United Kingdom on 20 December 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
23 Jun 2011 | TM01 | Termination of appointment of Stephen Cozens as a director | |
22 Jun 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
21 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jun 2011 | AP01 | Appointment of Mr Frank Faramarz Faryab as a director | |
05 Nov 2010 | NEWINC |
Incorporation
|