Advanced company searchLink opens in new window

DORIC INTELLECTUAL PROPERTY LIMITED

Company number 08050727

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2022 DS01 Application to strike the company off the register
01 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
12 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
20 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
16 Feb 2021 AD01 Registered office address changed from C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England to Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 16 February 2021
10 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with updates
24 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
12 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
22 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
19 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
19 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
07 Jul 2017 PSC01 Notification of Martin James Gledhill as a person with significant control on 5 July 2017
07 Jul 2017 PSC01 Notification of Matthew Arthur Tomlinson as a person with significant control on 5 July 2017
07 Jul 2017 PSC07 Cessation of Keith Parkin as a person with significant control on 5 July 2017
06 Jul 2017 AP01 Appointment of Mr Martin James Gledhill as a director on 5 July 2017
06 Jul 2017 AP01 Appointment of Mr Matthew Arthur Tomlinson as a director on 5 July 2017
06 Jul 2017 TM01 Termination of appointment of Keith Parkin as a director on 5 July 2017
06 Jul 2017 AD01 Registered office address changed from 59 Kirkham Drive Hull East Yorkshire HU5 2BS to C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 6 July 2017
09 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
06 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
18 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015