- Company Overview for DOVIN CAPITAL LIMITED (10219999)
- Filing history for DOVIN CAPITAL LIMITED (10219999)
- People for DOVIN CAPITAL LIMITED (10219999)
- More for DOVIN CAPITAL LIMITED (10219999)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2020 | DS01 | Application to strike the company off the register | |
02 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
29 Apr 2020 | PSC07 | Cessation of Matthew Robert Vincent as a person with significant control on 31 March 2020 | |
29 Apr 2020 | PSC07 | Cessation of Claire Vincent as a person with significant control on 31 March 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Matthew Robert Vincent as a director on 31 March 2020 | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
29 May 2019 | AD01 | Registered office address changed from 1 6 Vernon Terrace Brighton East Sussex BN1 3JG England to Unit 3B, Gloucester House 45 Gloucester Street Brighton East Sussex BN1 4EW on 29 May 2019 | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Oct 2018 | PSC01 | Notification of Claire Vincent as a person with significant control on 29 October 2018 | |
29 Oct 2018 | PSC01 | Notification of Matthew Robert Vincent as a person with significant control on 29 October 2018 | |
29 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 29 October 2018
|
|
29 Oct 2018 | AP01 | Appointment of Mr Matthew Robert Vincent as a director on 29 October 2018 | |
26 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2018 | PSC04 | Change of details for Miss Gina Cale as a person with significant control on 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
21 Jun 2018 | PSC01 | Notification of Gina Cale as a person with significant control on 5 April 2018 | |
21 Jun 2018 | PSC04 | Change of details for Mr Alex Doveston as a person with significant control on 5 April 2018 | |
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
03 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
02 Sep 2016 | AD01 | Registered office address changed from 1 35/36 Bedford Square Bedford Square Brighton East Sussex BN1 2PL United Kingdom to 1 6 Vernon Terrace Brighton East Sussex BN1 3JG on 2 September 2016 |