DOTCOMMERCE LIMITED

No1 London Bridge No1 London Bridge, London, SE1 9BG
StatusDISSOLVED
Company No.06939037
CategoryPrivate Limited Company
Incorporated19 Jun 2009
Age14 years, 11 months
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 6 days

SUMMARY

DOTCOMMERCE LIMITED is an dissolved private limited company with number 06939037. It was incorporated 14 years, 11 months ago, on 19 June 2009 and it was dissolved 3 years, 7 months, 6 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: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 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: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 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

Notification date: 2016-04-06

Psc name: Dotdigital Group Plc

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

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

Appointment date: 2016-10-18

Officer name: Mr George Kasparian

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

Termination date: 2016-07-20

Officer name: Simone Jennifer Mary Barratt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

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

Appointment date: 2014-07-01

Officer name: Mr Milan Patel

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

Appointment date: 2015-07-01

Officer name: Ms Simone Jennifer May Barratt

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

Termination date: 2015-07-01

Officer name: Peter Anthony Simmonds

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

Termination date: 2015-07-01

Officer name: Simon Bird

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

Termination date: 2015-07-01

Officer name: Ian Rhys Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

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

Old address: No1Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT

Change date: 2014-10-23

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: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

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: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

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

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

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: 18 Jul 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

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

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ivy

Documents

View document PDF

Incorporation company

Date: 19 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROMAN INDUSTRIES LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10875684
Status:ACTIVE
Category:Private Limited Company

COMPUTER SYSTEMS (IRELAND) LIMITED

C/O ARTHUR BOYD & COMPANY,12 BRUNSWICK STREET,BT2 7GE

Number:NI024796
Status:LIQUIDATION
Category:Private Limited Company

DUNSTONE OPTOMETRY LIMITED

3 QUEEN STREET,IPSWICH,IP7 5DZ

Number:11546538
Status:ACTIVE
Category:Private Limited Company

FABTEK LTD

20 BEECH GROVE CLOSE,BURY,BL9 6ES

Number:10498200
Status:ACTIVE
Category:Private Limited Company

LEGERO SCHUHFABRIK GESELLSCHAFT M.B.H.

10 MARBURGER STRASSE,GRAZ,

Number:FC029153
Status:ACTIVE
Category:Other company type

MARPRI HOLDINGS LIMITED

ST MARY'S HOUSE,WAREHAM,BH20 4AG

Number:08869914
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