- Company Overview for 8-10 DOVER STREET LIMITED (08597773)
- Filing history for 8-10 DOVER STREET LIMITED (08597773)
- People for 8-10 DOVER STREET LIMITED (08597773)
- Charges for 8-10 DOVER STREET LIMITED (08597773)
- More for 8-10 DOVER STREET LIMITED (08597773)
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
|
|
08 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 8 March 2016
|
|
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 8 March 2016
|
|
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
|