- Company Overview for DOVECODE LIMITED (10091057)
- Filing history for DOVECODE LIMITED (10091057)
- People for DOVECODE LIMITED (10091057)
- More for DOVECODE LIMITED (10091057)
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
|