- Company Overview for DORMEO UK LIMITED (07440398)
- Filing history for DORMEO UK LIMITED (07440398)
- People for DORMEO UK LIMITED (07440398)
- Charges for DORMEO UK LIMITED (07440398)
- Insolvency for DORMEO UK LIMITED (07440398)
- More for DORMEO UK LIMITED (07440398)
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) |
---|---|---|---|
05 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 5 February 2019 | |
24 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Jul 2018 | MR04 | Satisfaction of charge 074403980001 in full | |
27 Mar 2018 | PSC04 | Change of details for Mr Sandi Cesko as a person with significant control on 27 March 2018 | |
27 Mar 2018 | PSC01 | Notification of Livija Dolanc as a person with significant control on 6 April 2016 | |
27 Mar 2018 | PSC01 | Notification of Sandi Cesko as a person with significant control on 6 April 2016 | |
12 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
14 Feb 2018 | CH01 | Director's details changed for Mr Michael James Pitt on 1 February 2018 | |
08 Dec 2017 | MR01 | Registration of charge 074403980001, created on 29 November 2017 | |
28 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
30 Jan 2017 | AD01 | Registered office address changed from Cavendish House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS to Wye House 376 London Road High Wycombe Buckinghamshire HP11 1LH on 30 January 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
26 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
14 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
18 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
18 May 2015 | SH01 |
Statement of capital following an allotment of shares on 28 April 2015
|
|
18 May 2015 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2015 | TM01 | Termination of appointment of Gregory Hamilton Suthern as a director on 27 March 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Michael James Pitt as a director on 27 March 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
12 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
03 Feb 2014 | AUD | Auditor's resignation | |
06 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|