Advanced company searchLink opens in new window

DORZTOP LIMITED

Company number 02973108

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2015 DS01 Application to strike the company off the register
05 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-05
  • GBP 100
08 Apr 2014 AA Total exemption full accounts made up to 31 March 2014
10 Dec 2013 AD01 Registered office address changed from 6 Dunstable Court St. Johns Park London SE3 7TN on 10 December 2013
10 Dec 2013 CH03 Secretary's details changed for Mr Peter Vernon Charles Cass on 10 December 2013
04 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
09 May 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Oct 2012 CERTNM Company name changed defaqto europe LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-09-25
09 Oct 2012 CONNOT Change of name notice
03 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
01 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-25
05 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
06 Apr 2011 AA Total exemption full accounts made up to 31 March 2011
05 Apr 2011 AP01 Appointment of Ms Amorn Juntajorn as a director
05 Apr 2011 TM01 Termination of appointment of Peter Cass as a director
24 Mar 2011 AD01 Registered office address changed from Financial Research Centre Haddenham Business Park Thame Road Haddenham Aylesbury Buckinghamshirehp17 8Lj on 24 March 2011
24 Mar 2011 TM01 Termination of appointment of Kenn Jorgensen as a director
24 Mar 2011 AP01 Appointment of Mr Peter Vernon Charles Cass as a director
05 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
05 Oct 2010 CH03 Secretary's details changed for Mr Peter Vernon Charles Cass on 1 October 2010
08 Apr 2010 AA Total exemption full accounts made up to 31 March 2010
23 Feb 2010 CH01 Director's details changed for Mr Kenn Herskind Jorgensen on 22 February 2010