Advanced company searchLink opens in new window

DOBBIN CAPLE LIMITED

Company number 08627963

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2019 DS01 Application to strike the company off the register
15 Oct 2018 CH01 Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018
10 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
17 May 2018 AA Total exemption full accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
02 Aug 2017 PSC07 Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016
29 Mar 2017 AA Total exemption full accounts made up to 31 July 2016
29 Sep 2016 CH01 Director's details changed for Mr Peter Martin Ward on 19 September 2016
10 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Sep 2015 CH01 Director's details changed for Philip Raymond Emmerson on 24 September 2015
11 Sep 2015 AP01 Appointment of Philip Raymond Emmerson as a director on 1 September 2015
31 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
30 Jul 2015 AD01 Registered office address changed from 05th Floor 24 Old Bond Street London W1S 4AW to 5th Floor, 24 Old Bond Street London W1S 4AW on 30 July 2015
06 May 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
09 Oct 2013 AP02 Appointment of Obs Directors Llp as a director
09 Oct 2013 TM01 Termination of appointment of Obs 24 Ltd as a director
20 Sep 2013 MR01 Registration of charge 086279630002
12 Sep 2013 MR01 Registration of charge 086279630001
09 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted