Advanced company searchLink opens in new window

DOCHANI LTD

Company number 08369662

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)
30 Aug 2018 TM01 Termination of appointment of Denis Dolgikh as a director on 28 August 2018
02 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
02 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
02 Jan 2017 AP03 Appointment of Mr Ilya Dolgikh as a secretary on 1 January 2017
02 Jan 2017 TM02 Termination of appointment of Irina Collins as a secretary on 1 January 2017
02 Jan 2017 TM01 Termination of appointment of Irina Collins as a director on 1 January 2017
02 Jan 2017 TM01 Termination of appointment of Neil Stuart Drysdale as a director on 1 January 2017
02 Jan 2017 AD01 Registered office address changed from 28 Jefferson Close London W13 9XJ to St James St. James's Place London SW1A 1NH on 2 January 2017
04 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
18 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 250,100
02 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
27 Jan 2015 CERTNM Company name changed solar enviro LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
24 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 250,100
24 Jan 2015 AP01 Appointment of Mr Denis Dolgikh as a director on 12 January 2015
24 Jan 2015 AP01 Appointment of Mr Yaroslav Nevskiy as a director on 12 January 2015
24 Jan 2015 AP01 Appointment of Mr Ilya Dolgikh as a director on 12 January 2015
04 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 250,000
04 Jan 2015 AP01 Appointment of Mr Neil Drysdale as a director on 1 February 2014
30 Jul 2014 AA Accounts for a dormant company made up to 31 January 2014
02 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 250,000
01 Jan 2014 CH01 Director's details changed for Irina Collins on 23 January 2013
01 Jan 2014 CH03 Secretary's details changed for Irina Collins on 23 January 2013
24 Jul 2013 AD01 Registered office address changed from 28 Jefferson Close London W13 9XJ United Kingdom on 24 July 2013
12 May 2013 SH01 Statement of capital following an allotment of shares on 10 May 2013
  • GBP 250,000