- Company Overview for DOCTOR RENEWABLE LTD (10258038)
- Filing history for DOCTOR RENEWABLE LTD (10258038)
- People for DOCTOR RENEWABLE LTD (10258038)
- More for DOCTOR RENEWABLE LTD (10258038)
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 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2018 | DS01 | Application to strike the company off the register | |
14 Aug 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Matthew Terrence Rider as a director on 2 June 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from Suite a, 2nd Floor 13 Reeves Way South Woodham Ferrers Essex CM3 5XF United Kingdom to Suite a 2nd Floor 13 Reeves Way South Woodham Ferrers CM3 5XF on 14 June 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to Suite a, 2nd Floor 13 Reeves Way South Woodham Ferrers Essex CM3 5XF on 5 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Matthew Terrence Rider as a director on 2 June 2017 | |
05 Jun 2017 | AP01 | Appointment of Mr Lewis William Martin Westney as a director on 2 June 2017 | |
11 May 2017 | TM01 | Termination of appointment of Lewis William Martin Westney as a director on 11 May 2017 | |
22 Feb 2017 | AP01 | Appointment of Mr Matthew Terrence Rider as a director on 16 February 2017 | |
22 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 16 February 2017
|
|
30 Jan 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
27 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
20 Jan 2017 | AD01 | Registered office address changed from Suite 11, Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0LB England to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 20 January 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Martin Martin Westney as a director on 30 June 2016 | |
18 Jan 2017 | AP01 | Appointment of Mr Lewis William Martin Westney as a director on 30 June 2016 | |
30 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-30
|