Advanced company searchLink opens in new window

DORNELL LIMITED

Company number 08272323

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2020 AA Accounts for a dormant company made up to 25 October 2019
11 Dec 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
12 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
26 Dec 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
29 Jul 2018 AA Accounts for a dormant company made up to 30 October 2017
07 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with updates
08 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
07 Dec 2016 CS01 Confirmation statement made on 17 October 2016 with updates
24 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
26 Apr 2016 AD01 Registered office address changed from 122-126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 26 April 2016
19 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 150,000
19 Oct 2015 CH01 Director's details changed for Leo Felix Dulice on 31 August 2015
22 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
13 Jan 2015 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
14 Jul 2014 AP01 Appointment of Leo Felix Dulice as a director on 14 July 2014
14 Jul 2014 TM02 Termination of appointment of Brian Thomas Wadlow as a secretary on 4 July 2014
04 Jul 2014 AP03 Appointment of Brian Thomas Wadlow as a secretary
04 Jul 2014 TM01 Termination of appointment of Brian Wadlow as a director
04 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
29 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
14 Mar 2013 CERTNM Company name changed kp otom LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-14
  • NM01 ‐ Change of name by resolution
14 Mar 2013 AP01 Appointment of Brian Thomas Wadlow as a director
14 Mar 2013 TM01 Termination of appointment of Kushal Patel as a director