Advanced company searchLink opens in new window

DORIC PROPERTY LIMITED

Company number 07912068

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted