- Company Overview for DORCH PROPERTIES LIMITED (08497395)
- Filing history for DORCH PROPERTIES LIMITED (08497395)
- People for DORCH PROPERTIES LIMITED (08497395)
- Insolvency for DORCH PROPERTIES LIMITED (08497395)
- More for DORCH PROPERTIES LIMITED (08497395)
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) |
---|---|---|---|
09 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Feb 2015 | AD01 | Registered office address changed from 14 David Mews London W1U 6EQ England to 37 Sun Street London EC2M 2PL on 20 February 2015 | |
19 Feb 2015 | 4.70 | Declaration of solvency | |
19 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 27 October 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Mr Ian Michael Amdur on 5 August 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Mr Paul Anthony Silver on 5 August 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Mr Gary Alexander Silver on 5 August 2014 | |
02 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
31 Jan 2014 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
22 Apr 2013 | NEWINC | Incorporation |