Advanced company searchLink opens in new window

DORIANNE DESIGN LTD

Company number 08099336

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)
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
  • GBP 1
21 Mar 2013 CERTNM Company name changed larchwood trading LTD\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
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