- Company Overview for DORIC INTELLECTUAL PROPERTY LIMITED (08050727)
- Filing history for DORIC INTELLECTUAL PROPERTY LIMITED (08050727)
- People for DORIC INTELLECTUAL PROPERTY LIMITED (08050727)
- More for DORIC INTELLECTUAL PROPERTY LIMITED (08050727)
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
|
|
18 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 |