DORMANT COMPANY 08813334 LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/04/2525 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/02/2426 February 2024 Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to Frp Advisory Trading Limited, 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2024-02-26

View Document

25/02/2425 February 2024 Appointment of a voluntary liquidator

View Document

25/02/2425 February 2024 Statement of affairs

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

06/02/246 February 2024 Withdraw the company strike off application

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Application to strike the company off the register

View Document

11/09/2311 September 2023 Termination of appointment of Nishith Malde as a director on 2023-09-04

View Document

08/08/238 August 2023 Termination of appointment of Desmond Richard Wicks as a director on 2023-08-04

View Document

28/07/2328 July 2023 Appointment of Mr Jolyon Leonard Harrison as a director on 2023-07-24

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

10/02/2310 February 2023 Termination of appointment of Sally Kenward as a secretary on 2023-02-10

View Document

17/01/2317 January 2023 Termination of appointment of Donagh O'sullivan as a director on 2023-01-16

View Document

13/12/2213 December 2022 Appointment of Mr Donagh O'sullivan as a director on 2022-12-06

View Document

27/10/2227 October 2022 Appointment of Mr Desmond Richard Wicks as a director on 2022-10-14

View Document

05/10/225 October 2022 Termination of appointment of Stephen Desmond Wicks as a director on 2022-09-30

View Document

27/09/2227 September 2022 Appointment of Mrs Sally Kenward as a secretary on 2022-09-26

View Document

27/09/2227 September 2022 Termination of appointment of Nishith Malde as a secretary on 2022-09-26

View Document

22/02/2222 February 2022

View Document

06/08/216 August 2021 Satisfaction of charge 088133340002 in full

View Document

06/08/216 August 2021 Satisfaction of charge 088133340001 in full

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NISHITH MALDE / 21/05/2019

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

06/06/196 June 2019 CURREXT FROM 30/06/2019 TO 30/09/2019

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM DECIMAL PLACE CHILTERN AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5FG

View Document

29/04/1929 April 2019 CESSATION OF POOLE INVESTMENTS PLC AS A PSC

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INLAND HOMES DEVELOPMENTS LIMITED

View Document

17/04/1917 April 2019 ARTICLES OF ASSOCIATION

View Document

17/04/1917 April 2019 TRANSACTION DOCUMENTS 22/03/2019

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR AMIT LAKHANI

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088133340002

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088133340001

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR AMIT LAKHANI

View Document

05/03/195 March 2019 SECRETARY APPOINTED MRS KATHRYN WORTH

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

26/10/1826 October 2018 COMPANY NAME CHANGED INLAND COMMERCIAL LIMITED CERTIFICATE ISSUED ON 26/10/18

View Document

30/07/1830 July 2018 COMPANY NAME CHANGED DRAYTON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/07/18

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR GARY SKINNER

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BRETT

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

02/06/162 June 2016 AUDITOR'S RESIGNATION

View Document

20/01/1620 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

20/01/1620 January 2016 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

08/01/168 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

05/06/155 June 2015 CURRSHO FROM 31/10/2015 TO 30/06/2015

View Document

09/01/159 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR PAUL BRETT

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM C/O GCL SOLICITORS LLP CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA ENGLAND

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR STEPHEN WICKS

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR NISHITH MALDE

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRETT

View Document

11/04/1411 April 2014 COMPANY NAME CHANGED INLAND DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/04/14

View Document

20/03/1420 March 2014 COMPANY NAME CHANGED DRAYTON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/03/14

View Document

18/03/1418 March 2014 COMPANY NAME CHANGED INLAND DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 18/03/14

View Document

18/03/1418 March 2014 CURRSHO FROM 31/12/2014 TO 31/10/2014

View Document

13/12/1313 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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