- Company Overview for DONCASTER CAPITAL LIMITED (07827464)
- Filing history for DONCASTER CAPITAL LIMITED (07827464)
- People for DONCASTER CAPITAL LIMITED (07827464)
- Charges for DONCASTER CAPITAL LIMITED (07827464)
- More for DONCASTER CAPITAL LIMITED (07827464)
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) |
---|---|---|---|
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
11 Jul 2018 | AD01 | Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to No. 5 Cosmo House 53 Wood Street Barnet EN5 4BS on 11 July 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
23 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
12 Jun 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
06 Jan 2016 | AD01 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 6 January 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
13 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-13
|
|
10 Oct 2014 | AP01 | Appointment of Mr Alistair Chong as a director on 31 August 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Michael Conroy as a director on 31 August 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | AD01 | Registered office address changed from 5Th & 7Th Floor Gracechurch Street London City of London EC3V 0EH England on 6 January 2014 | |
20 Aug 2013 | AAMD | Amended accounts made up to 31 March 2013 | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Feb 2013 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders |