- Company Overview for DORAY PROPERTIES LIMITED (13390333)
- Filing history for DORAY PROPERTIES LIMITED (13390333)
- People for DORAY PROPERTIES LIMITED (13390333)
- More for DORAY PROPERTIES LIMITED (13390333)
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 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
30 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
16 Aug 2022 | AD01 | Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF United Kingdom to Corner House, 1 Montrose Court, Princes Gate Corner House, 1 Montrose Court, Princes Gate, London London SW7 2QH on 16 August 2022 | |
22 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | PSC01 | Notification of Mark Shamash as a person with significant control on 27 May 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
15 Jun 2021 | AP01 | Appointment of Mr Mark Shamash as a director on 27 May 2021 | |
27 May 2021 | TM01 | Termination of appointment of Michael Duke as a director on 27 May 2021 | |
27 May 2021 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 27 May 2021 | |
27 May 2021 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Glade House 52-54 Carter Lane London EC4V 5EF on 27 May 2021 | |
12 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-12
|