DOTRETAIL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
05/01/245 January 2024 | Change of details for Stuart Roy Osborne as a person with significant control on 2024-01-04 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
04/01/244 January 2024 | Director's details changed for Mr Christopher Lee Pawley on 2024-01-04 |
04/01/244 January 2024 | Secretary's details changed for Mrs Helen Pawley on 2024-01-04 |
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 |
04/01/244 January 2024 | Director's details changed for Mrs Catherine Ellen Osborne on 2024-01-04 |
04/01/244 January 2024 | Director's details changed for Mrs Catherine Ellen Osborne on 2024-01-04 |
04/01/244 January 2024 | Change of details for Stuart Roy Osborne as a person with significant control on 2024-01-04 |
04/01/244 January 2024 | Director's details changed for Mr Christopher Lee Pawley on 2024-01-04 |
04/01/244 January 2024 | Change of details for Catherine Ellen Osborne as a person with significant control on 2024-01-04 |
09/01/239 January 2023 | Appointment of Mrs Catherine Ellen Osborne as a director on 2023-01-09 |
06/01/236 January 2023 | Incorporation |
More Company Information
Recently Viewed
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