Advanced company searchLink opens in new window

DOVECODE LIMITED

Company number 10091057

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA England to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 22 February 2018
06 Dec 2017 CH01 Director's details changed for Ms Riza Abong on 3 January 2017
20 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 5 April 2017
11 Jul 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove B60 3DX England to Victory House 400 Pavilion Drive Northampton NN4 7PA on 11 July 2017
18 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
13 Jan 2017 AP01 Appointment of Ms Riza Abong as a director on 3 January 2017
09 Jan 2017 AD01 Registered office address changed from Unit 8 Meadow Court Amos Road Sheffield S9 1BX United Kingdom to Seneca House Buntsford Park Road Bromsgrove B60 3DX on 9 January 2017
09 Aug 2016 TM01 Termination of appointment of Paul Trussell as a director on 29 July 2016
11 Apr 2016 TM01 Termination of appointment of Steven John Blackmore as a director on 7 April 2016
11 Apr 2016 AP01 Appointment of Paul Trussell as a director on 7 April 2016
30 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-30
  • GBP 1