Advanced company searchLink opens in new window

DOORWAY HOLDINGS LIMITED

Company number 08875007

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)
30 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 CH01 Director's details changed for Mr Gregory Francis Cox on 1 January 2023
29 Sep 2023 CH03 Secretary's details changed for Mr Gregory Francis Cox on 1 January 2023
29 Sep 2023 PSC04 Change of details for Mr Gregory Francis Cox as a person with significant control on 1 January 2023
21 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
22 Dec 2022 AA Full accounts made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with updates
25 Mar 2022 AD01 Registered office address changed from 21-27 st. Pauls Street Leeds LS1 2JG England to 39 st. Pauls Street Leeds LS1 2JG on 25 March 2022
10 Mar 2022 AUD Auditor's resignation
14 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2021
  • GBP 14,886,054
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 14,886,054
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2022.
24 Dec 2021 AA Full accounts made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with updates
23 Apr 2021 AP01 Appointment of Mr Timothy James Ritchie as a director on 1 April 2021
22 Apr 2021 AA Group of companies' accounts made up to 31 December 2019
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 3,200,000
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
14 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
14 Feb 2020 AP01 Appointment of Mr Mark Salem as a director on 29 January 2020
05 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
02 Apr 2019 AA Group of companies' accounts made up to 31 December 2017
05 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
01 Nov 2018 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 21-27 st. Pauls Street Leeds LS1 2JG on 1 November 2018