DONNINGTON GROUP LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 APPLICATION FOR STRIKING-OFF

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 2 MASTERMAN ROAD PLYMOUTH PL2 1BH

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR SARA DONNINGTON

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/01/167 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 COMPANY NAME CHANGED DONNINGTON STUART GROUP LIMITED CERTIFICATE ISSUED ON 28/10/15

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/01/1514 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 2 DUCANE WALK PLYMOUTH PL6 5WE

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

06/06/146 June 2014 PREVSHO FROM 31/01/2014 TO 31/08/2013

View Document

26/02/1426 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1426 February 2014 COMPANY NAME CHANGED DONNINGTON ENTERPRISES LIMITED CERTIFICATE ISSUED ON 26/02/14

View Document

22/02/1422 February 2014 DIRECTOR APPOINTED MR STUART DAVID DONNINGTON

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 32 CRANMERE ROAD PLYMOUTH PL3 5JY UNITED KINGDOM

View Document

13/02/1413 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/01/134 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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