DORMANT COMPANY 08331852 LIMITED
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
26/09/2226 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
20/09/2220 September 2022 | Application to strike the company off the register |
25/01/2225 January 2022 | Change of details for Oleksandr Parkhomenko as a person with significant control on 2022-01-24 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
12/01/2212 January 2022 | Certificate of change of name |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/01/1615 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | 31/12/14 TOTAL EXEMPTION FULL |
08/07/158 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY |
14/01/1514 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/07/1416 July 2014 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 1 DOCK ROAD (UNIT F13) LONDON E16 1AH |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/01/1430 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
30/01/1430 January 2014 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 1 DOCK ROAD (UNIT F21) LONDON E16 1AH UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / OLEKSANDR PARKHOMENKO / 18/06/2013 |
14/01/1314 January 2013 | APPOINTMENT TERMINATED, DIRECTOR WILLEM KENNEDY |
14/01/1314 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
14/12/1214 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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