- Company Overview for DORMANT COMPANY 08813334 LIMITED (08813334)
- Filing history for DORMANT COMPANY 08813334 LIMITED (08813334)
- People for DORMANT COMPANY 08813334 LIMITED (08813334)
- Charges for DORMANT COMPANY 08813334 LIMITED (08813334)
- Insolvency for DORMANT COMPANY 08813334 LIMITED (08813334)
- More for DORMANT COMPANY 08813334 LIMITED (08813334)
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) |
---|---|---|---|
21 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
05 Mar 2019 | AP03 | Appointment of Mrs Kathryn Worth as a secretary on 5 March 2019 | |
05 Mar 2019 | AP01 | Appointment of Mr Amit Lakhani as a director on 5 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
26 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2018 | AP01 | Appointment of Mr Gary Skinner as a director on 16 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Paul Richard Brett as a director on 16 April 2018 | |
06 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
10 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
02 Jun 2016 | AUD | Auditor's resignation | |
20 Jan 2016 | AA | Full accounts made up to 31 October 2014 | |
20 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
05 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2015 | AA01 | Current accounting period shortened from 31 October 2015 to 30 June 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
08 Oct 2014 | TM01 | Termination of appointment of Anthony Kenneth Brett as a director on 2 July 2014 | |
08 Oct 2014 | AP01 | Appointment of Mr Paul Brett as a director on 2 July 2014 | |
08 Oct 2014 | AP01 | Appointment of Mr Stephen Wicks as a director on 2 July 2014 | |
08 Oct 2014 | AP01 | Appointment of Mr Nishith Malde as a director on 2 July 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from C/O Gcl Solicitors Llp Connaught House Alexandra Terrace Guildford Surrey GU1 3DA England to Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG on 8 October 2014 |