- Company Overview for DORIC PROPERTY LIMITED (07912068)
- Filing history for DORIC PROPERTY LIMITED (07912068)
- People for DORIC PROPERTY LIMITED (07912068)
- More for DORIC PROPERTY LIMITED (07912068)
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 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2017 | AA01 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 30 May 2015 | |
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 | |
30 Oct 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 May 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
13 May 2013 | TM01 | Termination of appointment of Oliver Noone as a director | |
01 May 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
05 Feb 2013 | AD01 | Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE England on 5 February 2013 | |
03 Apr 2012 | TM01 | Termination of appointment of Gary Wynne as a director | |
17 Jan 2012 | NEWINC |
Incorporation
|