DOTRETAIL SOLUTIONS 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

05/01/245 January 2024 Change of details for Stuart Roy Osborne as a person with significant control on 2024-01-04

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

04/01/244 January 2024 Director's details changed for Mr Christopher Lee Pawley on 2024-01-04

View Document

04/01/244 January 2024 Secretary's details changed for Mrs Helen Pawley on 2024-01-04

View Document

04/01/244 January 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3a Brunel Court Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LP on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mrs Catherine Ellen Osborne on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mrs Catherine Ellen Osborne on 2024-01-04

View Document

04/01/244 January 2024 Change of details for Stuart Roy Osborne as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mr Christopher Lee Pawley on 2024-01-04

View Document

04/01/244 January 2024 Change of details for Catherine Ellen Osborne as a person with significant control on 2024-01-04

View Document

09/01/239 January 2023 Appointment of Mrs Catherine Ellen Osborne as a director on 2023-01-09

View Document

06/01/236 January 2023 Incorporation

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