- Company Overview for DORIANNE DESIGN LTD (08099336)
- Filing history for DORIANNE DESIGN LTD (08099336)
- People for DORIANNE DESIGN LTD (08099336)
- More for DORIANNE DESIGN LTD (08099336)
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 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2014 | DS01 | Application to strike the company off the register | |
19 Jun 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-06-19
|
|
21 Mar 2013 | CERTNM |
Company name changed larchwood trading LTD\certificate issued on 21/03/13
|
|
23 Jan 2013 | TM01 | Termination of appointment of Abbas Shams as a director | |
21 Jan 2013 | AP01 | Appointment of Mr Saam Shams as a director | |
22 Oct 2012 | AP01 | Appointment of Abbas Shams as a director | |
09 Oct 2012 | AP03 | Appointment of Michael Potter as a secretary | |
20 Sep 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
20 Sep 2012 | AD01 | Registered office address changed from 4 Elder Tree Cottages Orchard Lane Alton Hampshire GU34 1DR United Kingdom on 20 September 2012 | |
20 Sep 2012 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 September 2012 | |
11 Jun 2012 | NEWINC | Incorporation |