DVORA ENTERPRISE LTD

Company Documents

DateDescription
07/10/257 October 2025 NewAccounts for a dormant company made up to 2025-01-08

View Document

08/01/258 January 2025 Annual accounts for year ending 08 Jan 2025

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-01-01

View Document

26/04/2426 April 2024 Registered office address changed from 19 Old Pound Close Isleworth TW7 5AL England to 128 City Road London EC1V 2NX on 2024-04-26

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

01/01/241 January 2024 Annual accounts for year ending 01 Jan 2024

View Accounts

08/09/238 September 2023 Accounts for a dormant company made up to 2023-01-08

View Document

08/09/238 September 2023 Termination of appointment of Janine Newbound as a secretary on 2023-09-08

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Previous accounting period shortened from 2023-04-30 to 2023-01-08

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-06-24 with no updates

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2021-04-30

View Document

08/01/238 January 2023 Annual accounts for year ending 08 Jan 2023

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MS TRISHA DEBORAH LEVIEN / 01/04/2019

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MS TRISHA DEBORAH LEVIEN / 01/04/2019

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

30/08/2030 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MS JANINE NEWBOUND / 01/11/2016

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 19 19 OLD POUND CLOSE ISLEWORTH MIDDLESEX TW7 5AL ENGLAND

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM C/O TRISHA MARIUS 19 OLD POUND CLOSE ISLEWORTH MIDDLESEX TW7 5AL ENGLAND

View Document

28/01/1828 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

28/01/1828 January 2018 PSC'S CHANGE OF PARTICULARS / MS TRISHA DEBORAH LEVIEN-MARIUS / 04/02/2017

View Document

28/01/1828 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISHA DEBORAH LEVIEN

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRISHA DEBORAH MARIUS / 10/02/2017

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/08/1615 August 2016 COMPANY NAME CHANGED DVORA ENTERPRISE (DAESH) LTD CERTIFICATE ISSUED ON 15/08/16

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRISHA TRISHA MARIUS / 27/03/2016

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 31 4 RECTORY ROAD BECKENHAM KENT BR3 1TU UNITED KINGDOM

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

12/08/1612 August 2016 SECRETARY APPOINTED MS JANINE NEWBOUND

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/157 April 2015 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