- Company Overview for DORMANT COMPANY 1 LIMITED (11476295)
- Filing history for DORMANT COMPANY 1 LIMITED (11476295)
- People for DORMANT COMPANY 1 LIMITED (11476295)
- More for DORMANT COMPANY 1 LIMITED (11476295)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
11 Jun 2020 | PSC04 | Change of details for Mr Lee Bater as a person with significant control on 31 January 2020 | |
11 Jun 2020 | CH01 | Director's details changed for Mr Lee Bater on 31 January 2020 | |
07 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from Old Cary Cottage Henley Langport Somerset TA10 9BG England to East Reach House C/O Walpole Dunn East Reach East Reach Taunton Somerset TA1 3EN on 18 November 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
13 Aug 2019 | CH01 | Director's details changed for Mr Lee Bater on 1 December 2018 | |
13 Aug 2019 | PSC04 | Change of details for Mr Lee Bater as a person with significant control on 1 December 2018 | |
02 Mar 2019 | AD01 | Registered office address changed from Seathrift Loe Bar Road Porthleven Helston TR13 9ER United Kingdom to Old Cary Cottage Henley Langport Somerset TA10 9BG on 2 March 2019 | |
06 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2019 | CONNOT | Change of name notice | |
20 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-20
|