Advanced company searchLink opens in new window

DORMAN LANG LIMITED

Company number 13630297

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-19
  • GBP 100