Advanced company searchLink opens in new window

DONHOST LIMITED

Company number 06776761

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2016 DS01 Application to strike the company off the register
18 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
08 Jan 2015 CH01 Director's details changed for Richard Anthony Winslow on 8 January 2015
08 Jan 2015 CH03 Secretary's details changed for Mr James Shutler on 8 January 2015
08 Jan 2015 CH01 Director's details changed for James Leslie Shutler on 8 January 2015
07 Jan 2015 AD01 Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015
29 Sep 2014 AD01 Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Aug 2014 TM01 Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014
05 Aug 2014 AP01 Appointment of Richard Anthony Winslow as a director on 17 July 2014
17 Feb 2014 TM01 Termination of appointment of Thomas Vollrath as a director
28 Jan 2014 TM01 Termination of appointment of Patrick Pulvermueller as a director
28 Jan 2014 TM01 Termination of appointment of Tobias Mohr as a director
28 Jan 2014 AP01 Appointment of Matthew Stephen Mansell as a director
28 Jan 2014 AP01 Appointment of James Shutler as a director
19 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
16 May 2012 AA Accounts for a dormant company made up to 31 December 2011