Advanced company searchLink opens in new window

DOTFOREX REGISTRY LIMITED

Company number 09237740

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)
22 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/20
12 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/20
10 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/20
03 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/20
24 Aug 2021 AP01 Appointment of Mr Donald Ahelan Baladasan as a director on 16 August 2021
14 May 2021 AA01 Previous accounting period extended from 31 May 2020 to 30 November 2020
10 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
11 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2020 PSC02 Notification of Centralnic Group Plc as a person with significant control on 9 January 2020
18 May 2020 TM01 Termination of appointment of Raedene Mcgary as a director on 10 April 2020
18 May 2020 PSC07 Cessation of Financial Domaigns Registry Holdings Limited as a person with significant control on 9 January 2020
19 Feb 2020 AP01 Appointment of Ms Raedene Mcgary as a director on 9 January 2020
19 Feb 2020 AP01 Appointment of Mr Benjamin Peter Crawford as a director on 9 January 2020
19 Feb 2020 AD01 Registered office address changed from Cannon Bridge House 25 Dowgate Hill London EC4R 2YA to 4th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR on 19 February 2020
19 Feb 2020 TM01 Termination of appointment of Bridget Elizabeth Messer as a director on 9 January 2020
19 Feb 2020 TM01 Termination of appointment of Paul Richard Mainwaring as a director on 9 January 2020
19 Feb 2020 TM01 Termination of appointment of Jonathan Mark Noble as a director on 9 January 2020
13 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/19
13 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 May 2019
08 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/19
03 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/19
02 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/19