GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed dorneco commerce LTDcertificate issued on 12/08/22
filed on: 12th, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On August 1, 2022 new director was appointed.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 29, 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 27, 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 27, 2022
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 22, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street London Greater London WC2H 9JQ. Change occurred on December 1, 2020. Company's previous address: 71-75 Shelton Street London WC2H 9JQ United Kingdom.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 17, 2020
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On November 17, 2020 new director was appointed.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 25, 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 17, 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 17, 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: November 17, 2020) of a secretary
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 17, 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on November 25, 2020. Company's previous address: Golden Cross House 8 Duncannon St Office 504 London WC2N 4JF England.
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 25, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Golden Cross House 8 Duncannon St Office 504 London WC2N 4JF. Change occurred on September 20, 2019. Company's previous address: Office 4.01 1 Fetter Lane London EC4A 1BR United Kingdom.
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 27, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: September 28, 2015) of a secretary
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 28, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|