DOROTA TRANSPORT LTD
Status | DISSOLVED |
Company No. | 08048711 |
Category | Private Limited Company |
Incorporated | 27 Apr 2012 |
Age | 12 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 7 months, 25 days |
SUMMARY
DOROTA TRANSPORT LTD is an dissolved private limited company with number 08048711. It was incorporated 12 years, 2 months, 15 days ago, on 27 April 2012 and it was dissolved 3 years, 7 months, 25 days ago, on 17 November 2020. The company address is 3 London Wall Buildings 3 London Wall Buildings, London, EC2M 5PD, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 May 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Change registered office address company with date old address new address
Date: 26 May 2017
Action Date: 26 May 2017
Category: Address
Type: AD01
Change date: 2017-05-26
Old address: 3 London Wall Buildings Knbc 7th Floor London EC2M 5PD United Kingdom
New address: 3 London Wall Buildings Knbc 7th Floor London EC2M 5PD
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-27
Old address: 3rd Floor Throgmorton Street London EC2N 2AN England
New address: 3 London Wall Buildings Knbc 7th Floor London EC2M 5PD
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Change registered office address company with date old address new address
Date: 13 May 2016
Action Date: 13 May 2016
Category: Address
Type: AD01
Change date: 2016-05-13
Old address: Regus House Knbc Limited Victory Way Crossways Business Park Dartford DA2 6QD
New address: 3rd Floor Throgmorton Street London EC2N 2AN
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Gazette filings brought up to date
Date: 10 Sep 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Change registered office address company with date old address
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-09
Old address: 10 Westfield Road Dudley West Midlands DY2 8LE United Kingdom
Documents
Change registered office address company with date old address
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-01
Old address: 67 Merridale Road Wolverhampton WV3 9SE United Kingdom
Documents
Some Companies
BELGRAVE COURT (WALMER) LIMITED
BELGRAVE COURT 2-3 THE BEACH,DEAL,CT14 7HE
Number: | 03754364 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALKIRK FAMILY SUPPORT COMMUNITY INTEREST COMPANY
65 BOWHOUSE ROAD,GRANGEMOUTH,FK3 0HE
Number: | SC517341 |
Status: | ACTIVE |
Category: | Community Interest Company |
LANCASTER HOUSE SOPWITH CRESCENT,WICKFORD,SS11 8YU
Number: | 09263926 |
Status: | ACTIVE |
Category: | Private Limited Company |
24-26 NORFOLK STREET,SUNDERLAND,SR1 1EE
Number: | 09644175 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 MURDOCK ROAD,LINCOLN,LN5 8RG
Number: | 06325008 |
Status: | ACTIVE |
Category: | Private Limited Company |
589 LANARK ROAD,JUNIPER GREEN,EH14 5DE
Number: | SC613125 |
Status: | ACTIVE |
Category: | Private Limited Company |