DOVEHAWK LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
24/06/2424 June 2024 | Application to strike the company off the register |
03/06/243 June 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Current accounting period extended from 2024-03-31 to 2024-05-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-23 with no updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
12/05/2212 May 2022 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to South House 4 Bond Avenue Bletchley Milton Keynes MK1 1SW on 2022-05-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-23 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/11/1723 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEORGE CORBET |
23/11/1723 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA JOYCE CORBET |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/12/1516 December 2015 | Annual return made up to 23 November 2015 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/12/1419 December 2014 | Annual return made up to 23 November 2014 with full list of shareholders |
18/11/1418 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / BRENDA JOYCE CORBET / 18/11/2014 |
18/11/1418 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE CORBET / 18/11/2014 |
18/11/1418 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE CORBET / 18/11/2014 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/11/1325 November 2013 | Annual return made up to 23 November 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/12/1211 December 2012 | Annual return made up to 23 November 2012 with full list of shareholders |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM SOVEREIGN COURT 230 UPPER 5TH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR |
11/01/1211 January 2012 | STATEMENT OF COMPANY'S OBJECTS |
11/01/1211 January 2012 | VARYING SHARE RIGHTS AND NAMES |
11/01/1211 January 2012 | 16/12/11 STATEMENT OF CAPITAL GBP 100 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1114 December 2011 | DIRECTOR APPOINTED SIMON GEORGE CORBET |
28/11/1128 November 2011 | Annual return made up to 23 November 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/11/1023 November 2010 | Annual return made up to 23 November 2010 with full list of shareholders |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/11/0924 November 2009 | Annual return made up to 23 November 2009 with full list of shareholders |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/11/0824 November 2008 | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/11/0726 November 2007 | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/11/0523 November 2005 | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 |
23/11/0423 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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