DOVECORE LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
17/07/2417 July 2024 | Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-07-17 |
26/04/2426 April 2024 | Termination of appointment of Sidney Curtis as a director on 2023-12-07 |
26/04/2426 April 2024 | Registered office address changed from S Wadsworth Mill Wordsworth Street Bolton BL1 3nd to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2024-04-26 |
26/04/2426 April 2024 | Appointment of Mrs Annabelle Matula as a director on 2023-12-07 |
26/04/2426 April 2024 | Notification of Annabelle Matula as a person with significant control on 2023-12-07 |
26/04/2426 April 2024 | Cessation of Sidney Curtis as a person with significant control on 2023-12-07 |
24/12/2324 December 2023 | Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd United Kingdom to S Wadsworth Mill Wordsworth Street Bolton BL1 3nd on 2023-12-24 |
20/12/2320 December 2023 | Registered office address changed from 145 South Avenue Essex Southend-on-Sea Essex SS2 4HX United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2023-12-20 |
30/11/2330 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