DOT COM LEISURE [HOLDINGS] LIMITED

Company Documents

DateDescription
09/07/199 July 2019 STRUCK OFF AND DISSOLVED

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM BRISTOL BIERKELLER ALL SAINTS STREET BRISTOL BS1 2NA

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR AUSTIN JOHN MOCKRIDGE / 29/10/2018

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM BRISTOL BIERKELLER ALL SAINTS STREET BRISTOL BS1 2NA ENGLAND

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM MIDDLETON MILL CHURCHSTANTON TAUNTON SOMERSET TA3 7PT

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

11/11/1411 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN JOHN MOCKRIDGE / 01/01/2014

View Document

13/01/1413 January 2014 Annual return made up to 14 October 2013 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM MIDDLETON MILL CHURCHSTANTON TAUNTON SOMERSET TA3 7PT ENGLAND

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

13/11/1313 November 2013 DISS40 (DISS40(SOAD))

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 FIRST GAZETTE

View Document

24/04/1324 April 2013 DISS40 (DISS40(SOAD))

View Document

23/04/1323 April 2013 Annual return made up to 14 October 2012 with full list of shareholders

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

14/10/1114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information