Advanced company searchLink opens in new window

DRESODOSE LTD

Company number 10570451

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2022 DS01 Application to strike the company off the register
20 Apr 2022 TM01 Termination of appointment of Wilfredo Javier as a director on 20 February 2017
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
01 Apr 2021 AA Micro company accounts made up to 5 April 2020
23 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with updates
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 5 April 2019
26 Feb 2019 PSC07 Cessation of Calum Hussain as a person with significant control on 20 February 2017
31 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
12 Oct 2018 AD01 Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 12 October 2018
27 Sep 2018 AA Micro company accounts made up to 5 April 2018
15 Jun 2018 AA01 Previous accounting period extended from 31 January 2018 to 5 April 2018
23 Jan 2018 PSC01 Notification of Wilfredo Javier as a person with significant control on 20 February 2017
22 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
17 Jan 2018 AD01 Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA on 17 January 2018
13 Dec 2017 AD01 Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017
03 Nov 2017 AP01 Appointment of Jennie Rose Saquilayan as a director on 6 April 2017
18 Aug 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on 18 August 2017
02 Mar 2017 TM01 Termination of appointment of Calum Hussain as a director on 20 February 2017
01 Mar 2017 AP01 Appointment of Mr Wilfredo Javier as a director on 20 February 2017
20 Feb 2017 AD01 Registered office address changed from 6 Corporation Road Redcar TS10 1PB United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 20 February 2017
18 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted