DOVECORE LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

26/04/2426 April 2024 Termination of appointment of Sidney Curtis as a director on 2023-12-07

View Document

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

View Document

26/04/2426 April 2024 Appointment of Mrs Annabelle Matula as a director on 2023-12-07

View Document

26/04/2426 April 2024 Notification of Annabelle Matula as a person with significant control on 2023-12-07

View Document

26/04/2426 April 2024 Cessation of Sidney Curtis as a person with significant control on 2023-12-07

View Document

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

View Document

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

View Document

30/11/2330 November 2023 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