GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 31st, March 2022
|
accounts |
Free Download
(6 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, March 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, February 2022
|
dissolution |
Free Download
(3 pages)
|
CH01 |
On 2021-10-07 director's details were changed
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 31st, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-06
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-01-07 director's details were changed
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-06
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 30th, December 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2019-07-18 director's details were changed
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-06
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, January 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 21st, December 2018
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2018-06-08
filed on: 19th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-06
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-03-31
filed on: 19th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-03-13
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2016-03-13 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-14: 1.00 GBP
|
capital |
|
MR04 |
Satisfaction of charge 084435690001 in full
filed on: 16th, January 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084435690002 in full
filed on: 16th, January 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084435690003 in full
filed on: 16th, January 2016
|
mortgage |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2015-03-31
filed on: 9th, January 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2015-08-01 director's details were changed
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-07-23
filed on: 23rd, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-13 with full list of members
filed on: 19th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 18th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-03-13 with full list of members
filed on: 19th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-05-19: 1.00 GBP
|
capital |
|
CH01 |
On 2013-10-15 director's details were changed
filed on: 4th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-04-08 director's details were changed
filed on: 7th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-07-18 director's details were changed
filed on: 24th, July 2013
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 084435690002
filed on: 4th, June 2013
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 084435690003
filed on: 4th, June 2013
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 084435690001
filed on: 4th, June 2013
|
mortgage |
Free Download
(52 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, May 2013
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed dover house waterloo LIMITEDcertificate issued on 15/03/13
filed on: 15th, March 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-03-15
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from 100 George Street London W1U 8NU United Kingdom on 2013-03-15
filed on: 15th, March 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, March 2013
|
incorporation |
Free Download
(56 pages)
|