DONORSHARE LIMITED

113-115 Harley Street, London, W1G 6AP
StatusDISSOLVED
Company No.08198858
CategoryPrivate Limited Company
Incorporated03 Sep 2012
Age11 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution24 Mar 2015
Years9 years, 2 months, 8 days

SUMMARY

DONORSHARE LIMITED is an dissolved private limited company with number 08198858. It was incorporated 11 years, 8 months, 28 days ago, on 03 September 2012 and it was dissolved 9 years, 2 months, 8 days ago, on 24 March 2015. The company address is 113-115 Harley Street, London, W1G 6AP.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with made up date

Date: 03 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2013

Action Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eddie Kuan

Termination date: 2013-02-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Eddie Kuan

Appointment date: 2012-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-03

Officer name: David Michael Williams

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed whitchurch LIMITED\certificate issued on 18/10/12

Documents

View document PDF

Change of name notice

Date: 18 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Move registers to sail company

Date: 16 Oct 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Oct 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-03

Officer name: Dr Kamal Kishore Ahuja

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Address

Type: AD01

Old address: 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom

Change date: 2012-10-15

Documents

View document PDF

Change account reference date company current extended

Date: 15 Oct 2012

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2013-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-09-03

Officer name: C & P Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Louise Alves

Termination date: 2012-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: C & P Registrars Limited

Termination date: 2012-09-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-09-03

Officer name: Gary Bird

Documents

View document PDF

Incorporation company

Date: 03 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVELAND MEAT CO. LIMITED

1 ST JAMES' GATE,NEWCASTLE UPON TYNE,NE1 4AD

Number:01099583
Status:IN ADMINISTRATION
Category:Private Limited Company

ELIZABETH O CONSULTING LIMITED

56 PICKETTS LOCK LANE,LONDON,N9 0AX

Number:11917204
Status:ACTIVE
Category:Private Limited Company

KUINTESSENCE SOLUTIONS LIMITED

48 COTESMORE GARDENS,DAGENHAM,RM8 2ET

Number:08193083
Status:ACTIVE
Category:Private Limited Company

PURPLE DING LTD

UNIT 15, BRICKFIELD INDUSTRIAL ESTATE BRICKFIELD LANE,EASTLEIGH,SO53 4DR

Number:11161240
Status:ACTIVE
Category:Private Limited Company

SALITTER CONSULTING LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:11423081
Status:ACTIVE
Category:Private Limited Company

SIGNATURE CONTRACT HIRE & LEASING LIMITED

BATCHELORS OF RIPON CAMPHILL CLOSE,RIPON,HG4 1TT

Number:08934488
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