DONAGHADEE LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

21/01/2421 January 2024 Application to strike the company off the register

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

17/08/2317 August 2023 Registered office address changed from 7B Market Street Whaley Bridge SK23 7AA United Kingdom to Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR on 2023-08-17

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Confirmation statement made on 2022-11-03 with updates

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

04/05/224 May 2022 Registered office address changed from Suite 203 the Darwin Rooms, 1 Worcester Road Malvern WR14 4QY United Kingdom to 7B Market Street Whaley Bridge SK23 7AA on 2022-05-04

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/12/2115 December 2021 Appointment of Mr Arnel Tayas as a director on 2021-12-10

View Document

15/12/2115 December 2021 Notification of Arnel Tayas as a person with significant control on 2021-12-10

View Document

15/12/2115 December 2021 Cessation of Kirsty Dempsey as a person with significant control on 2021-12-10

View Document

15/12/2115 December 2021 Termination of appointment of Kirsty Dempsey as a director on 2021-12-10

View Document

09/12/219 December 2021 Registered office address changed from 32 Conway Drive Thatcham RG18 3AT England to Suite 203 the Darwin Rooms, 1 Worcester Road Malvern WR14 4QY on 2021-12-09

View Document

04/11/214 November 2021 Incorporation

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