DORSET DESIGN LTD.

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

14/08/2414 August 2024 Registered office address changed from 11 st Michaels Road Bournemouth BH2 5DP England to 166 166, St. Benedicts Street Norwich NR2 4AB on 2024-08-14

View Document

07/08/247 August 2024 Micro company accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

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

View Accounts

18/05/2318 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

06/05/226 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR GARY GARY JONES / 23/01/2017

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

20/02/1920 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY IAN JONES / 21/01/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

20/10/1820 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY IAN JONES / 09/01/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM OFFICE 7 35-37, LUDGATE HILL LONDON EC4M 7JN UNITED KINGDOM

View Document

21/08/1721 August 2017 COMPANY NAME CHANGED DORSET EXAMINATIONS LTD. CERTIFICATE ISSUED ON 21/08/17

View Document

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information