Advanced company searchLink opens in new window

DUMOR (UK) LIMITED

Company number 07553883

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2013 DS01 Application to strike the company off the register
03 Jun 2013 TM01 Termination of appointment of Michael Euordus Stonislous Carlier as a director on 20 May 2013
03 Jun 2013 TM01 Termination of appointment of Paul Henry Manners as a director on 20 May 2013
25 Mar 2013 AD01 Registered office address changed from Dsh Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 25 March 2013
06 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
01 Aug 2012 AA01 Previous accounting period extended from 31 March 2012 to 31 May 2012
21 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
Statement of capital on 2012-03-21
  • GBP 50
21 Mar 2012 CH01 Director's details changed for Michael Euordus Stonislous Carlier on 7 March 2011
21 Mar 2012 AP01 Appointment of Mr Anthony Edward Hards as a director on 7 March 2011
21 Mar 2012 TM01 Termination of appointment of Anthony Hards as a director on 7 March 2011
20 Jun 2011 AP01 Appointment of Michael Euordus Stonislous Carlier as a director
14 Jun 2011 AP01 Appointment of Paul Henry Manners as a director
01 Apr 2011 AD01 Registered office address changed from C/O Bryan Godwyn 11 Aintree Road Perivale Greenford Middlesex UB6 7LE United Kingdom on 1 April 2011
07 Mar 2011 NEWINC Incorporation