DOCKLANDS DEVELOPMENTS LTD

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1825 October 2018 APPLICATION FOR STRIKING-OFF

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM C/O DOCKLANDS DEVELOPMENTS LTD 55 AEGEAN WESTERN GATEWAY LONDON E16 1AR

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

23/12/1523 December 2015 DISS40 (DISS40(SOAD))

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

21/12/1521 December 2015 SAIL ADDRESS CHANGED FROM: C/O ACCOUNTING DIRECT PLUS 293 GREEN LANES PALMERS GREEN LONDON GREATER LONDON N13 4XS UNITED KINGDOM

View Document

21/12/1521 December 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/11/1425 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/11/1319 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1219 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

19/11/1219 November 2012 SAIL ADDRESS CHANGED FROM: C/O HURKANS SAYMAN & CO CHARTERED ACCOUNTANTS 291-293 GREEN LANES PALMERS GREEN LONDON GREATER LONDON N13 4XS UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 55 AEGEAN 19 WESTERN GATEWAY LONDON E16 1AR

View Document

04/10/114 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY ADAM L'AIMABLE

View Document

16/11/1016 November 2010 SAIL ADDRESS CREATED

View Document

16/11/1016 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/11/1016 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES L'AIMABLE / 28/09/2010

View Document

28/05/1028 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES L'AIMABLE / 28/09/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ADAM L'AIMABLE / 28/09/2008

View Document

11/09/0811 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS; AMEND

View Document

26/10/0626 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0626 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 55 AEGEAN APARTMENTS 19 WESTERN GATEWAY LONDON E16 1AR

View Document

26/10/0626 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 55 AEGEAN, 19 WESTERN GATEWAY DOCKLANDS LONDON E16 1AR

View Document

28/09/0528 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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