GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 27th Feb 2021
filed on: 25th, January 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 27th Feb 2020
filed on: 11th, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 10th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 27th Feb 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 105 Victoria Street London SW1E 6QT England on Thu, 3rd Jan 2019 to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ
filed on: 3rd, January 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from 26 Imperial Rd Haringey London England N22 8DE United Kingdom on Fri, 2nd Nov 2018 to 105 Victoria Street London SW1E 6QT
filed on: 2nd, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 6th Apr 2018 director's details were changed
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Apr 2018
filed on: 6th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 9th, November 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2017
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed malvern place LIMITEDcertificate issued on 16/05/16
filed on: 16th, May 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CERTNM |
Company name changed doveberry LIMITEDcertificate issued on 13/05/16
filed on: 13th, May 2016
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2016
|
incorporation |
Free Download
(7 pages)
|