DOVESTAR TRADING LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Accounts for a dormant company made up to 2024-09-29

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2023-09-24

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2022-09-25

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

19/01/2319 January 2023 Change of details for Mission Mars Limited as a person with significant control on 2018-09-17

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-09-27

View Document

27/09/2027 September 2020 Annual accounts for year ending 27 Sep 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

13/09/1813 September 2018 PREVSHO FROM 28/02/2018 TO 30/09/2017

View Document

16/08/1816 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/08/1816 August 2018 SAIL ADDRESS CREATED

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANGUS MACLEOD

View Document

06/02/186 February 2018 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

06/02/186 February 2018 CESSATION OF ROY EDWARD ELLIS AS A PSC

View Document

06/02/186 February 2018 CESSATION OF NEIL ANGUS MACLEOD AS A PSC

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISSION MARS LIMITED

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY EDWARD ELLIS

View Document

22/01/1822 January 2018 11/12/17 STATEMENT OF CAPITAL GBP 1042.51

View Document

19/01/1819 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1818 January 2018 ALTER ARTICLES 09/01/2018

View Document

18/01/1818 January 2018 ARTICLES OF ASSOCIATION

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106432460001

View Document

15/11/1715 November 2017 16/10/17 STATEMENT OF CAPITAL GBP 1000

View Document

15/11/1715 November 2017 SUB-DIVISION 16/10/17

View Document

30/10/1730 October 2017 ALTER ARTICLES 16/10/2017

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR NEIL ANGUS MACLEOD

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LAND

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR SIMON PETER RIMMER

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR ROY EDWARD ELLIS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/08/171 August 2017 DIRECTOR APPOINTED MR PAUL DOUGLAS LAND

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

28/02/1728 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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