- Company Overview for DOTRETAIL SOLUTIONS LTD (14576180)
- Filing history for DOTRETAIL SOLUTIONS LTD (14576180)
- People for DOTRETAIL SOLUTIONS LTD (14576180)
- More for DOTRETAIL SOLUTIONS LTD (14576180)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2024 | DS01 | Application to strike the company off the register | |
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
05 Jan 2024 | PSC04 | Change of details for Stuart Roy Osborne as a person with significant control on 4 January 2024 | |
04 Jan 2024 | CH01 | Director's details changed for Mr Christopher Lee Pawley on 4 January 2024 | |
04 Jan 2024 | CH01 | Director's details changed for Mrs Catherine Ellen Osborne on 4 January 2024 | |
04 Jan 2024 | CH01 | Director's details changed for Mr Christopher Lee Pawley on 4 January 2024 | |
04 Jan 2024 | CH01 | Director's details changed for Mrs Catherine Ellen Osborne on 4 January 2024 | |
04 Jan 2024 | CH03 | Secretary's details changed for Mrs Helen Pawley on 4 January 2024 | |
04 Jan 2024 | PSC04 | Change of details for Stuart Roy Osborne as a person with significant control on 4 January 2024 | |
04 Jan 2024 | PSC04 | Change of details for Catherine Ellen Osborne as a person with significant control on 4 January 2024 | |
04 Jan 2024 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3a Brunel Court Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LP on 4 January 2024 | |
09 Jan 2023 | AP01 | Appointment of Mrs Catherine Ellen Osborne as a director on 9 January 2023 | |
06 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-06
|