Advanced company searchLink opens in new window

DOT AND DON CREATIVE LTD

Company number 11033101

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2023 DS01 Application to strike the company off the register
24 Oct 2023 AA Micro company accounts made up to 30 October 2022
24 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
24 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with updates
24 Oct 2022 PSC01 Notification of Clare Louise Gill as a person with significant control on 26 August 2021
24 Oct 2022 PSC04 Change of details for Mr Kristian King as a person with significant control on 26 August 2021
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
21 Jan 2022 AP01 Appointment of Ms Clare Louise Gill as a director on 26 August 2021
01 Dec 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
14 Jul 2021 AA Micro company accounts made up to 31 October 2020
10 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
03 Jul 2020 AA Micro company accounts made up to 31 October 2019
30 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
29 Oct 2019 AD01 Registered office address changed from PO Box 4385 11033101: Companies House Default Address Cardiff CF14 8LH to 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 29 October 2019
22 Oct 2019 AA Micro company accounts made up to 31 October 2018
20 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2019 RP05 Registered office address changed to PO Box 4385, 11033101: Companies House Default Address, Cardiff, CF14 8LH on 3 June 2019
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
26 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-26
  • GBP 1