GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Radian Court Knowlhill Milton Keynes MK5 8PJ. Change occurred on July 11, 2022. Company's previous address: 3 Rivergate Temple Quay Bristol BS1 6GD United Kingdom.
filed on: 11th, July 2022
| address
|
Free Download
(2 pages)
|
AD02 |
New sail address 3 Rivergate Temple Quay Bristol BS1 6GD. Change occurred at an unknown date. Company's previous address: Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD United Kingdom.
filed on: 7th, July 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 17, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH19 |
Capital declared on December 17, 2021: 100.00 GBP
filed on: 17th, December 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 17th, December 2021
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 17th, December 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 14/12/21
filed on: 17th, December 2021
| insolvency
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 14, 2018
filed on: 14th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 17, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD02 |
New sail address Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD. Change occurred at an unknown date. Company's previous address: Global House High Street Crawley West Sussex RH10 1DL.
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Global House High Street Crawley West Sussex RH10 1DL.
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On March 17, 2011 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 24, 2016: 9000100.00 GBP
capital
|
|
CH01 |
On March 17, 2011 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 17, 2011 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Rivergate Temple Quay Bristol BS1 6GD. Change occurred on March 8, 2016. Company's previous address: Rivergate Temple Quay Bristol BS1 6GD.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, January 2015
| incorporation
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(12 pages)
|
CERTNM |
Company name changed dobson family investments LIMITEDcertificate issued on 02/01/15
filed on: 2nd, January 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, January 2015
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 30th, May 2014
| resolution
|
Free Download
(24 pages)
|
CONNOT |
Change of name notice
filed on: 28th, May 2014
| change of name
|
Free Download
(4 pages)
|
CERTNM |
Company name changed the dobson family investment company LIMITEDcertificate issued on 28/05/14
filed on: 28th, May 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on May 9, 2014 to change company name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, January 2012
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 19, 2011: 9000100.00 GBP
filed on: 20th, January 2012
| capital
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 20th, January 2012
| address
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, January 2012
| address
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, January 2012
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, January 2012
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 31st, May 2011
| resolution
|
Free Download
(15 pages)
|
CERTNM |
Company name changed the dobson family investment LIMITEDcertificate issued on 04/04/11
filed on: 4th, April 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on March 24, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 25th, March 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 25, 2011
filed on: 25th, March 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2011
| incorporation
|
Free Download
(24 pages)
|