Advanced company searchLink opens in new window

DOVIN CAPITAL LIMITED

Company number 10219999

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)
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
  • GBP 400
29 Oct 2018 AP01 Appointment of Mr Matthew Robert Vincent as a director on 29 October 2018
26 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-23
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
  • GBP 200
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