Advanced company searchLink opens in new window

8-10 DOVER STREET LIMITED

Company number 08597773

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)
21 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
25 Feb 2019 PSC01 Notification of Michail Skordis as a person with significant control on 2 July 2018
25 Feb 2019 PSC07 Cessation of Anar Eldar Oglu Mahmudov as a person with significant control on 2 July 2018
13 Feb 2019 AA Accounts for a small company made up to 31 December 2017
18 Dec 2018 CH01 Director's details changed for Boris Kofman on 1 October 2018
18 Dec 2018 CH01 Director's details changed for Saul Henry Lewin on 1 October 2018
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
30 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with updates
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
11 Aug 2017 PSC04 Change of details for Mr Anar Eldar Oglu Mahmudov as a person with significant control on 12 June 2017
12 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
23 Jan 2017 CH01 Director's details changed for Saul Henry Lewin on 23 January 2017
23 Jan 2017 CH01 Director's details changed for Boris Kofman on 12 January 2017
17 Sep 2016 MR05 Part of the property or undertaking has been released from charge 085977730001
16 Sep 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
04 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3,000
08 May 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 Mar 2016 SH10 Particulars of variation of rights attached to shares
23 Mar 2016 SH08 Change of share class name or designation
18 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 3,000
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,400
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 1,900
11 Mar 2016 MR01 Registration of charge 085977730001, created on 8 March 2016
29 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000