DOCK 9 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with updates |
| 11/03/2511 March 2025 | Cessation of Alexandru-Robert Codreanu as a person with significant control on 2024-11-11 |
| 11/03/2511 March 2025 | Notification of Muhammad Asif as a person with significant control on 2024-11-11 |
| 11/03/2511 March 2025 | Termination of appointment of Alexandru-Robert Codreanu as a director on 2024-11-11 |
| 11/03/2511 March 2025 | Registered office address changed from 700a London Road Stoke-on-Trent ST4 5NP England to 309 Arboretum Place Barking IG11 7GS on 2025-03-11 |
| 11/03/2511 March 2025 | Registered office address changed from 309 Arboretum Place Barking IG11 7GS England to 309 Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GS on 2025-03-11 |
| 11/03/2511 March 2025 | Appointment of Mr Muhammad Asif as a director on 2024-11-11 |
| 31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
| 17/04/2417 April 2024 | Certificate of change of name |
| 05/04/245 April 2024 | Appointment of Mr Alexandru-Robert Codreanu as a director on 2024-04-01 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with updates |
| 05/04/245 April 2024 | Notification of Alexandru-Robert Codreanu as a person with significant control on 2024-04-01 |
| 04/04/244 April 2024 | Registered office address changed from 42 Dainton Grove Birmingham B32 3EJ England to 700a London Road Stoke-on-Trent ST4 5NP on 2024-04-04 |
| 04/04/244 April 2024 | Termination of appointment of Adelin Grigore as a director on 2024-04-01 |
| 04/04/244 April 2024 | Cessation of Adelin Grigore as a person with significant control on 2024-04-01 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with updates |
| 08/01/248 January 2024 | Registered office address changed from 3 Ennis Square Redcar TS10 5JZ England to 42 Dainton Grove Birmingham B32 3EJ on 2024-01-08 |
| 08/01/248 January 2024 | Appointment of Mr Adelin Grigore as a director on 2023-12-22 |
| 08/01/248 January 2024 | Notification of Adelin Grigore as a person with significant control on 2023-12-22 |
| 08/01/248 January 2024 | Cessation of Borislav Simeonov Borisov as a person with significant control on 2023-12-22 |
| 08/01/248 January 2024 | Termination of appointment of Borislav Simeonov Borisov as a director on 2023-12-22 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
| 08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with updates |
| 08/08/238 August 2023 | Termination of appointment of Serbest Musa Ahmed as a director on 2023-07-01 |
| 08/08/238 August 2023 | Appointment of Mr Borislav Simeonov Borisov as a director on 2023-07-01 |
| 08/08/238 August 2023 | Cessation of Serbest Musa Ahmed as a person with significant control on 2023-07-01 |
| 08/08/238 August 2023 | Notification of Borislav Simeonov Borisov as a person with significant control on 2023-07-01 |
| 08/08/238 August 2023 | Registered office address changed from 155 Foregate Street Chester CH1 1HF to 3 Ennis Square Redcar TS10 5JZ on 2023-08-08 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
| 31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-01 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 02/10/212 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 30/03/2030 March 2020 | DISS REQUEST WITHDRAWN |
| 11/02/2011 February 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 04/02/204 February 2020 | APPLICATION FOR STRIKING-OFF |
| 02/01/202 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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