DORMANT COMPANY 8554605 LIMITED

Company Documents

DateDescription
04/03/224 March 2022 Application to strike the company off the register

View Document

09/07/219 July 2021 Termination of appointment of David Clive Wragg as a director on 2021-06-30

View Document

09/07/219 July 2021 Termination of appointment of Grant David Bartholomew as a director on 2021-06-30

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-10-02

View Document

02/10/202 October 2020 Annual accounts for year ending 02 Oct 2020

View Accounts

05/05/205 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM DYNAMIC HOUSE 2 SERBERT ROAD PORTISHEAD BRISTOL BS20 7GF ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET WRAGG / 04/06/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIVE WRAGG / 04/06/2018

View Document

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR JACOB BRAY

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/10/1627 October 2016 11/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/06/1620 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR JACOB WILLIAM BRAY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 43 OLD STREET CLEVEDON NORTH SOMERSET BS21 6DA

View Document

08/06/158 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/08/1411 August 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

11/08/1411 August 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM THE BARN PARKHOUSE LANE KEYNSHAM BRISTOL BANES BS31 2SG UNITED KINGDOM

View Document

07/10/137 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 100

View Document

02/09/132 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085546050001

View Document

04/06/134 June 2013 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