- Company Overview for DORSON TRANSFORM LTD (07701303)
- Filing history for DORSON TRANSFORM LTD (07701303)
- People for DORSON TRANSFORM LTD (07701303)
- More for DORSON TRANSFORM LTD (07701303)
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) |
---|---|---|---|
11 Dec 2017 | AP01 | Appointment of Mrs Clare Robina Whelan as a director on 8 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Paul Stryker Meier as a director on 1 December 2017 | |
11 Dec 2017 | PSC04 | Change of details for Mr Stephen James Dorrell as a person with significant control on 8 December 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from 5 Deansway Worcester WR1 2JG to 1-3 College Yard Worcester WR1 2LB on 6 September 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
|
|
18 Jul 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
03 Dec 2014 | CERTNM |
Company name changed hc 1166 LIMITED\certificate issued on 03/12/14
|
|
03 Dec 2014 | CONNOT | Change of name notice | |
25 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-11-23
|
|
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2014 | CONNOT | Change of name notice | |
20 Jul 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
01 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
12 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2013 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2011 | NEWINC | Incorporation |