- Company Overview for DORMAN LANG LIMITED (13630297)
- Filing history for DORMAN LANG LIMITED (13630297)
- People for DORMAN LANG LIMITED (13630297)
- More for DORMAN LANG LIMITED (13630297)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2023 | DS01 | Application to strike the company off the register | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
05 Jul 2023 | TM01 | Termination of appointment of Nisa Paula Mwanjirah as a director on 14 June 2023 | |
05 Jul 2023 | PSC07 | Cessation of Nisa Paula Mwanjirah as a person with significant control on 14 June 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr Mark Lucas as a director on 14 June 2023 | |
05 Jul 2023 | PSC01 | Notification of Mark Lucas as a person with significant control on 14 June 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
17 Feb 2023 | PSC04 | Change of details for Miss Nisa Paula Mwanjirah as a person with significant control on 13 December 2022 | |
17 Feb 2023 | CH01 | Director's details changed for Miss Nisa Paula Mwanjirah on 13 December 2022 | |
17 Feb 2023 | AD01 | Registered office address changed from 48 Charlotte Street London W1T 2NS England to 17 Hanover Square London W1S 1BN on 17 February 2023 | |
28 Oct 2022 | CH01 | Director's details changed for Miss Nisa Paula Mwanjirah on 11 September 2022 | |
28 Oct 2022 | PSC04 | Change of details for Miss Nisa Paula Mwanjirah as a person with significant control on 7 September 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from 16 Edgwarebury Gardens Edgware HA8 8LN England to 48 Charlotte Street London W1T 2NS on 28 October 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
27 Jan 2022 | AP01 | Appointment of Miss Nisa Paula Mwanjirah as a director on 10 November 2021 | |
27 Jan 2022 | PSC01 | Notification of Nisa Paula Mwanjirah as a person with significant control on 10 November 2021 | |
27 Jan 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 16 Edgwarebury Gardens Edgware HA8 8LN on 27 January 2022 | |
19 Jan 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 19 January 2022 | |
19 Jan 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 19 January 2022 | |
08 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 8 December 2021 | |
08 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 8 December 2021 | |
19 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-19
|