- Company Overview for DORMANT COMPANY 08852918 LTD (08852918)
- Filing history for DORMANT COMPANY 08852918 LTD (08852918)
- People for DORMANT COMPANY 08852918 LTD (08852918)
- More for DORMANT COMPANY 08852918 LTD (08852918)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2023 | CERTNM |
Company name changed worthy legal services LTD\certificate issued on 08/09/23
|
|
07 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from Units 31-35 Pate Road Melton Mowbray LE13 0RG England to 9 Hawking Close Colsterworth Grantham NG33 5GG on 2 December 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from C/O Brook Worthy Store Ltd Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England to Units 31-35 Pate Road Melton Mowbray LE13 0RG on 20 August 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Duncan John Sims as a director on 20 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Natalie Joanne Mousley as a director on 20 July 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
10 Jun 2020 | AP01 | Appointment of Mr Duncan John Sims as a director on 10 June 2020 | |
10 Jun 2020 | AP01 | Appointment of Mrs Natalie Joanne Mousley as a director on 10 June 2020 | |
10 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 10 June 2020
|
|
10 Jun 2020 | AD01 | Registered office address changed from C/O Brook Worthy Law Ltd Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England to C/O Brook Worthy Store Ltd Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 10 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from 9 Holdaway Close Kings Worthy Winchester Hampshire SO23 7QH to C/O Brook Worthy Law Ltd Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 8 June 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Natalie Joanne Mousley as a director on 8 March 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Ian James Dibbens as a director on 4 February 2019 | |
19 Feb 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2017 |