Advanced company searchLink opens in new window

DORNAGO (UK) LTD

Company number 06629797

Filter by category

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2016 DS01 Application to strike the company off the register
26 Feb 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Feb 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 January 2016
23 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
17 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
01 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
01 Jul 2014 CH01 Director's details changed for Miss Livia Marguerite Florentine Bourmeester on 25 June 2014
09 May 2014 AA Total exemption full accounts made up to 31 December 2013
17 Apr 2014 TM01 Termination of appointment of Anne Boumeester Van Der Vorm as a director
11 Apr 2014 AP01 Appointment of Miss Livia Marguerite Florentine Bourmeester as a director
29 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
15 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
02 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
13 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
11 Aug 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
18 May 2011 AA Total exemption full accounts made up to 31 December 2010
07 Feb 2011 AD01 Registered office address changed from Oneea House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011
26 Oct 2010 AP04 Appointment of Dyer & Co Services Limited as a secretary
21 Oct 2010 CH01 Director's details changed for Mrs Anne Frederique Boumeester on 11 October 2010
21 Oct 2010 TM02 Termination of appointment of Halco Secretaries Limited as a secretary
21 Oct 2010 AD01 Registered office address changed from 5 Fleet Place London EC4M 7RD on 21 October 2010
04 Oct 2010 TM01 Termination of appointment of Courtney Manton as a director
25 Sep 2010 AA Total exemption full accounts made up to 31 December 2009