DNG DOVE NAISH LLP
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Appointment of a voluntary liquidator |
17/06/2517 June 2025 | Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ United Kingdom to Unit 8, the Aquarium Building King Street Reading Berkshire RG1 2AN on 2025-06-17 |
04/04/254 April 2025 | Satisfaction of charge OC4257370002 in full |
28/03/2528 March 2025 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
18/12/2318 December 2023 | Registration of charge OC4257370002, created on 2023-12-15 |
23/11/2323 November 2023 | Satisfaction of charge OC4257370001 in full |
21/11/2321 November 2023 | Notification of Project Numbers Bidco Limited as a person with significant control on 2023-10-31 |
21/11/2321 November 2023 | Termination of appointment of Ian Charles Robson as a member on 2023-10-31 |
21/11/2321 November 2023 | Termination of appointment of Robyn Jane Liddell as a member on 2023-10-31 |
21/11/2321 November 2023 | Termination of appointment of Andrew Martin Clifford as a member on 2023-10-31 |
21/11/2321 November 2023 | Cessation of Ian Charles Robson as a person with significant control on 2023-10-31 |
21/11/2321 November 2023 | Appointment of Shaw Gibbs Limited as a member on 2023-10-31 |
21/11/2321 November 2023 | Appointment of Project Numbers Bidco Limited as a member on 2023-10-31 |
21/11/2321 November 2023 | Cessation of Robyn Jane Liddell as a person with significant control on 2023-10-31 |
21/11/2321 November 2023 | Cessation of Andrew Martin Clifford as a person with significant control on 2023-10-31 |
21/11/2321 November 2023 | Notification of Shaw Gibbs Limited as a person with significant control on 2023-10-31 |
17/11/2317 November 2023 | Current accounting period shortened from 2024-04-30 to 2024-03-31 |
15/11/2315 November 2023 | Change of details for Mr Ian Charles Robson as a person with significant control on 2023-11-01 |
15/11/2315 November 2023 | Change of details for Mr Andrew Martin Clifford as a person with significant control on 2023-11-01 |
15/11/2315 November 2023 | Change of details for Mrs Robyn Jane Liddell as a person with significant control on 2023-11-01 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
22/11/2222 November 2022 | Member's details changed for Miss Robyn Jane Favill on 2022-11-22 |
22/11/2222 November 2022 | Change of details for Mrs Robyn Jane Favill as a person with significant control on 2022-11-22 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/01/214 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBYN JANE FAVILL |
20/10/2020 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARTIN CLIFFORD |
20/10/2020 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHARLES ROBSON |
20/10/2020 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2020 |
19/10/2019 October 2020 | APPOINTMENT TERMINATED, LLP MEMBER IAN LOWRY |
14/10/2014 October 2020 | PREVEXT FROM 31/01/2020 TO 30/04/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
16/07/1916 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE OC4257370001 |
23/01/1923 January 2019 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DNG DOVE NAISH LLP
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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