DOREFRIIS INVESTMENTS LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

20/08/2420 August 2024 Application to strike the company off the register

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/03/2421 March 2024 Previous accounting period extended from 2023-07-31 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/08/2310 August 2023 Director's details changed for Mr Christopher Howard Dore on 2023-08-10

View Document

10/08/2310 August 2023 Registered office address changed from Pricketts Cottage Pricketts Hill Shedfield Southampton SO32 2JW United Kingdom to 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Mr Christopher Howard Dore on 2023-08-10

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DORE

View Document

14/08/1914 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR JAMES NEVILLE FRIIS

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHRIS DORE / 04/08/2017

View Document

20/07/1720 July 2017 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