- Company Overview for DORMWELL LTD (09371965)
- Filing history for DORMWELL LTD (09371965)
- People for DORMWELL LTD (09371965)
- More for DORMWELL LTD (09371965)
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) |
---|---|---|---|
31 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
13 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
03 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
30 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
23 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2018 | AA | Micro company accounts made up to 31 January 2018 | |
10 Feb 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
29 Oct 2015 | AP01 | Appointment of Mr Josiah Amartey as a director on 17 September 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 38 Courthouse Road London N12 7PJ United Kingdom to 30a Great Cambridge Road London N17 7BU on 28 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Iheanyichukwu Eze Michael Wadibia as a director on 17 September 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Fagoon Shah as a director on 31 July 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Dipak Shah as a director on 31 July 2015 | |
20 Apr 2015 | AP01 | Appointment of Mr Iheanyichukwu Eze Michael Wadibia as a director on 19 January 2015 |