- Company Overview for DORIS PAY LIMITED (11336387)
- Filing history for DORIS PAY LIMITED (11336387)
- People for DORIS PAY LIMITED (11336387)
- More for DORIS PAY LIMITED (11336387)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2021 | DS01 | Application to strike the company off the register | |
18 Aug 2021 | AD01 | Registered office address changed from Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ England to 12 Sussex Road Colchester CO3 3QH on 18 August 2021 | |
21 Jul 2021 | AD01 | Registered office address changed from Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England to Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ on 21 July 2021 | |
19 May 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
23 Dec 2020 | AD01 | Registered office address changed from Third Floor Middleborough House 16 Middleborough Colchester CO1 1QT United Kingdom to Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR on 23 December 2020 | |
22 Oct 2020 | CERTNM |
Company name changed vatbridge 8 LIMITED\certificate issued on 22/10/20
|
|
13 Jul 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
12 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
19 Aug 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
11 Feb 2019 | TM02 | Termination of appointment of Alan Peter Howard as a secretary on 1 February 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr Laurence Rutter as a director on 1 February 2019 | |
30 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-30
|