Advanced company searchLink opens in new window

MOLLYS DEN (BRIDPORT) LTD

Company number 09225366

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2018 TM01 Termination of appointment of Abby Mcculloch as a director on 1 November 2017
29 Mar 2018 TM01 Termination of appointment of Dee Paul Souter as a director on 1 November 2017
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
02 Nov 2017 DS01 Application to strike the company off the register
30 Oct 2017 AD01 Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to Suite 4, Portfolio House Princes Street Dorchester DT1 1TP on 30 October 2017
27 Oct 2016 CH01 Director's details changed for Mr Dee Paul Souter on 15 October 2016
27 Oct 2016 CH01 Director's details changed for Miss Abby Mcculloch on 15 October 2016
17 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
09 Nov 2015 CH01 Director's details changed for Miss Abby Mcculloch on 1 March 2015
09 Nov 2015 CH01 Director's details changed for Mr Dee Paul Souter on 1 March 2015
01 Jul 2015 AD01 Registered office address changed from Overdale Plaisters Lane Sutton Poyntz Weymouth Dorset DT3 6LQ England to 24 Cornwall Road Dorchester Dorset DT1 1RX on 1 July 2015
18 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted