Advanced company searchLink opens in new window

DOLLAR STREET LTD

Company number 07431081

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)