DOTEDITOR LIMITED

No1 London Bridge No1 London Bridge, London, SE1 9BG
StatusDISSOLVED
Company No.07186766
CategoryPrivate Limited Company
Incorporated11 Mar 2010
Age14 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 20 days

SUMMARY

DOTEDITOR LIMITED is an dissolved private limited company with number 07186766. It was incorporated 14 years, 3 months, 22 days ago, on 11 March 2010 and it was dissolved 3 years, 8 months, 20 days ago, on 13 October 2020. The company address is No1 London Bridge No1 London Bridge, London, SE1 9BG.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2017

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Milan Patel

Termination date: 2016-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dotdigital Group Plc

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr George Kasparian

Appointment date: 2016-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone Jennifer Mary Barratt

Termination date: 2016-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Milan Patel

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Simone Jennifer May Barratt

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Simmonds

Termination date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-23

Old address: 12-16 Addiscombe Road Croydon CR0 0XT

New address: No1 London Bridge London Bridge London SE1 9BG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-06-30

Documents

View document PDF

Incorporation company

Date: 11 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDREY A COLLINS CONSULTING LIMITED

WALNUT TREE COTTAGE VANN LANE,GODALMING,GU8 4EF

Number:11576284
Status:ACTIVE
Category:Private Limited Company

GLOBALREACH-UK LIMITED

55 TWYCROSS GROVE,BIRMINGHAM,B36 8LD

Number:11357411
Status:ACTIVE
Category:Private Limited Company

J R G S HEATING SERVICES LTD

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:09415176
Status:ACTIVE
Category:Private Limited Company

MEDIA STORM COMMUNICATIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08967173
Status:ACTIVE
Category:Private Limited Company

N3V4 CONSULTANCY LTD

63 RUGBY ROAD,LONDON,NW9 9LA

Number:11604420
Status:ACTIVE
Category:Private Limited Company

NEWFLOW (YORKSHIRE) LIMITED

13 YORKERSGATE,MALTON,YO17 7AA

Number:08063750
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source