Advanced company searchLink opens in new window

DONRIVER UK LIMITED

Company number 08316273

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2021 DS01 Application to strike the company off the register
28 Jan 2021 AC92 Restoration by order of the court
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2019 DS01 Application to strike the company off the register
15 Mar 2019 PSC07 Cessation of Ciena Corporation as a person with significant control on 18 February 2019
15 Mar 2019 PSC02 Notification of Ciena Limited as a person with significant control on 18 February 2019
01 Jan 2019 CS01 Confirmation statement made on 3 December 2018 with updates
20 Nov 2018 PSC02 Notification of Ciena Corporation as a person with significant control on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of John Mcvey as a director on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of Kent Mcneil as a director on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of Matthew Colton as a director on 1 October 2018
01 Oct 2018 AP01 Appointment of Mr David Marc Rothenstein as a director on 1 October 2018
01 Oct 2018 AP01 Appointment of Mr James E. Moylan, Jr. as a director on 1 October 2018
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2018 PSC07 Cessation of John Mcvey as a person with significant control on 21 September 2018
27 Sep 2018 PSC07 Cessation of Kent Mcneil as a person with significant control on 21 September 2018
07 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 January 2016
  • GBP 1,537.7448
17 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates
12 Jan 2017 CH01 Director's details changed for Matthew Colton on 2 December 2016
12 Jan 2017 CH01 Director's details changed for John Mcvey on 2 December 2016