Advanced company searchLink opens in new window

DODDINGTON VENTURES LIMITED

Company number 07322173

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)
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
30 Apr 2022 AP01 Appointment of Mrs Elmarie Ibanez as a director on 30 April 2022
30 Apr 2022 TM01 Termination of appointment of Mark Andrew Derek Farmer as a director on 30 April 2022
21 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
30 Sep 2020 AP01 Appointment of Mr Mark Andrew Derek Farmer as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Nancy Bennett as a director on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 30 September 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
24 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
01 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
09 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with updates
10 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
07 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Dec 2016 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 7 December 2016
05 Dec 2016 CH01 Director's details changed for Mrs Nancy Bennett on 5 December 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
07 May 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Jan 2016 CH01 Director's details changed for Ms. Nancy Bennett on 1 January 2016