DOVANIER LTD
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
| 15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
| 14/02/2514 February 2025 | Micro company accounts made up to 2024-04-05 |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 31/10/2431 October 2024 | Previous accounting period shortened from 2024-11-30 to 2024-04-05 |
| 22/07/2422 July 2024 | Registered office address changed from Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT to Unit 3 22 Westgate Grantham NG31 6LU on 2024-07-22 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 31/01/2431 January 2024 | Appointment of Mrs Shirley Dilao as a director on 2023-12-07 |
| 31/01/2431 January 2024 | Notification of Shirley Dilao as a person with significant control on 2023-12-07 |
| 31/01/2431 January 2024 | Cessation of Bethan Bruma as a person with significant control on 2023-12-07 |
| 31/01/2431 January 2024 | Termination of appointment of Bethan Bruma as a director on 2023-12-07 |
| 10/12/2310 December 2023 | Registered office address changed from 8 Bro Ger Y Nant Glamorgan Caerphilly CF83 3SY United Kingdom to Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT on 2023-12-10 |
| 23/11/2323 November 2023 | Incorporation |
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