- Company Overview for DOYNE DITMAS LIMITED (07866088)
- Filing history for DOYNE DITMAS LIMITED (07866088)
- People for DOYNE DITMAS LIMITED (07866088)
- More for DOYNE DITMAS LIMITED (07866088)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
23 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
24 Dec 2014 | CH01 | Director's details changed for Mrs Charlie Ann Mcentee on 24 December 2014 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | AD01 | Registered office address changed from 5 High Green Great Shelford Cambridge CB22 5EG England on 4 April 2014 | |
04 Apr 2014 | AD01 | Registered office address changed from 5 High Green High Green Great Shelford Cambridge CB22 5EG England on 4 April 2014 | |
26 Feb 2014 | AD01 | Registered office address changed from 13 the Crescent Dullingham Newmarket Cambridgeshire CB8 9UY England on 26 February 2014 | |
19 Sep 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Feb 2013 | TM01 | Termination of appointment of David Garforth as a director | |
04 Dec 2012 | CH01 | Director's details changed for Mrs Charlie Ann Mcentee on 3 December 2012 | |
04 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 3 December 2012
|
|
04 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 3 December 2012
|
|
04 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 3 December 2012
|
|
04 Dec 2012 | AD01 | Registered office address changed from 5 Surrey House 41 High Street Newmarket Suffolk CB8 8NA England on 4 December 2012 | |
04 Dec 2012 | AP01 | Appointment of Mr David Richard Garforth as a director | |
04 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
04 Dec 2012 | AD01 | Registered office address changed from 13 the Crescent Dullingham Newmarket CB8 9UY United Kingdom on 4 December 2012 |