DORSET SEAFOOD FESTIVAL LIMITED



Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART COOPER

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA AVANTS

View Document

05/06/205 June 2020 CESSATION OF ANNA WALLIS AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MRS LAURA AVANTS

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR STUART COOPER

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALFRED COOPER / 14/10/2018

View Document

25/10/1825 October 2018 CESSATION OF PAUL MILLS AS A PSC

View Document

25/10/1825 October 2018 CESSATION OF ROGER DALTON AS A PSC

View Document



25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA WALLIS

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLS

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER DALTON

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
17/10/1617 October 2016 DIRECTOR APPOINTED ANNA WALLIS

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED PAUL MILLS

View Document

10/06/1610 June 2016 30/04/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW

View Document

15/05/1515 May 2015 30/04/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/05/1416 May 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

12/05/1412 May 2014 30/04/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1330 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company