DOVITRA LIMITED

102 Langdale House 102 Langdale House, London, SE1 1EN, United Kingdom
StatusDISSOLVED
Company No.05376886
CategoryPrivate Limited Company
Incorporated26 Feb 2005
Age19 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution08 Aug 2017
Years6 years, 9 months, 1 day

SUMMARY

DOVITRA LIMITED is an dissolved private limited company with number 05376886. It was incorporated 19 years, 2 months, 11 days ago, on 26 February 2005 and it was dissolved 6 years, 9 months, 1 day ago, on 08 August 2017. The company address is 102 Langdale House 102 Langdale House, London, SE1 1EN, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jakub Mlynarczyk

Termination date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jakub Mlynarczyk

Change date: 2016-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

New address: 102 Langdale House 11 Marshalsea Road London SE1 1EN

Change date: 2016-05-24

Old address: 122-126 Tooley Street London SE1 2TU

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jakub Mlynarczyk

Appointment date: 2016-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jakub Mlynarczyk

Termination date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jakub Mlynarczyk

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chambers Directors Limited

Documents

View document PDF

Termination secretary company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chambers Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2007

Action Date: 25 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-25

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 26/02/07 from: 88A tooley street london bridge london SE1 2TF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2007

Action Date: 25 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-25

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/02/05--------- £ si 1@1000=1000 £ ic 1/1001

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCAZ LTD

114 WINTON DRIVE,RICKMANSWORTH,WD3 3QT

Number:09961548
Status:ACTIVE
Category:Private Limited Company

BRENT CROSS HAND CAR WASH LTD

BRENT CROSS HAND CAR WASH,LONDON,NW2 1LZ

Number:10807431
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT FOR RESULTS LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:06892968
Status:ACTIVE
Category:Private Limited Company

OBJECT CODE LTD

34 AMETHYST HOUSE,MILTON KEYNES,MK9 2DG

Number:09672544
Status:ACTIVE
Category:Private Limited Company

ROUSTABOUT PUBLICATIONS LIMITED

12 CARDEN PLACE,ABERDEEN,AB10 1UR

Number:SC085740
Status:LIQUIDATION
Category:Private Limited Company

SKYTEK TECHNOLOGY LIMITED

ELECTRON BUILDING FERMI AVENUE,OXFORD,OX11 0QR

Number:10618323
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