DORMAN LANG LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

05/07/235 July 2023 Termination of appointment of Nisa Paula Mwanjirah as a director on 2023-06-14

View Document

05/07/235 July 2023 Appointment of Mr Mark Lucas as a director on 2023-06-14

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

05/07/235 July 2023 Application to strike the company off the register

View Document

05/07/235 July 2023 Notification of Mark Lucas as a person with significant control on 2023-06-14

View Document

05/07/235 July 2023 Cessation of Nisa Paula Mwanjirah as a person with significant control on 2023-06-14

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

17/02/2317 February 2023 Director's details changed for Miss Nisa Paula Mwanjirah on 2022-12-13

View Document

17/02/2317 February 2023 Registered office address changed from 48 Charlotte Street London W1T 2NS England to 17 Hanover Square London W1S 1BN on 2023-02-17

View Document

17/02/2317 February 2023 Change of details for Miss Nisa Paula Mwanjirah as a person with significant control on 2022-12-13

View Document

28/10/2228 October 2022 Registered office address changed from 16 Edgwarebury Gardens Edgware HA8 8LN England to 48 Charlotte Street London W1T 2NS on 2022-10-28

View Document

28/10/2228 October 2022 Change of details for Miss Nisa Paula Mwanjirah as a person with significant control on 2022-09-07

View Document

28/10/2228 October 2022 Director's details changed for Miss Nisa Paula Mwanjirah on 2022-09-11

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

27/01/2227 January 2022 Notification of Nisa Paula Mwanjirah as a person with significant control on 2021-11-10

View Document

27/01/2227 January 2022 Appointment of Miss Nisa Paula Mwanjirah as a director on 2021-11-10

View Document

27/01/2227 January 2022 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 16 Edgwarebury Gardens Edgware HA8 8LN on 2022-01-27

View Document

19/01/2219 January 2022 Termination of appointment of Marc Anthony Feldman as a director on 2022-01-19

View Document

19/01/2219 January 2022 Cessation of Harkers Associates Limited as a person with significant control on 2022-01-19

View Document

08/12/218 December 2021 Notification of Harkers Associates Limited as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Withdrawal of a person with significant control statement on 2021-12-08

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