Advanced company searchLink opens in new window

DOVERCAST INVESTMENTS LIMITED

Company number 06865558

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2016 DS01 Application to strike the company off the register
13 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
13 Feb 2016 AD01 Registered office address changed from 12 Chelmsford Road Chelmsford Road London N14 5PT England to 12 Chelmsford Road London N14 5PT on 13 February 2016
12 Feb 2016 TM01 Termination of appointment of Michael Costakis Tomouzi as a director on 12 February 2016
12 Feb 2016 AP01 Appointment of Mr Savvas Costa Themistocleous as a director on 12 February 2016
12 Feb 2016 AD01 Registered office address changed from 17C Victoria Road London N18 2UF to 12 Chelmsford Road Chelmsford Road London N14 5PT on 12 February 2016
16 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
22 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
21 May 2015 AP01 Appointment of Mr Michael Costakis Tomouzi as a director
21 May 2015 AD01 Registered office address changed from 51 st Augustines House Werrington Street London NW1 1QE to 17C Victoria Road London N18 2UF on 21 May 2015
21 May 2015 TM01 Termination of appointment of Georgia Ann Else as a director on 24 April 2015
21 May 2015 AP01 Appointment of Mr Michael Costakis Tomouzi as a director on 24 April 2015
11 Jan 2015 AA Accounts made up to 30 April 2014
15 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
07 Jan 2014 AA Accounts made up to 30 April 2013
17 May 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
18 Jan 2013 AA Accounts made up to 30 April 2012
15 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
22 Jan 2012 AA Accounts made up to 30 April 2011
23 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
14 Sep 2011 AD01 Registered office address changed from 8 Errol Street London EC1Y 8SE United Kingdom on 14 September 2011
14 Sep 2011 AP01 Appointment of Miss Georgia Ann Else as a director on 14 September 2011
14 Sep 2011 TM01 Termination of appointment of Stevie Lauren Ashley Elliot as a director on 13 September 2011