DOVERHAY LOGISTICS LTD
Status | DISSOLVED |
Company No. | 08985184 |
Category | Private Limited Company |
Incorporated | 08 Apr 2014 |
Age | 10 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2022 |
Years | 1 year, 10 months, 30 days |
SUMMARY
DOVERHAY LOGISTICS LTD is an dissolved private limited company with number 08985184. It was incorporated 10 years, 22 days ago, on 08 April 2014 and it was dissolved 1 year, 10 months, 30 days ago, on 31 May 2022. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 31 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Dissolution application strike off company
Date: 08 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Cessation of a person with significant control
Date: 07 Dec 2020
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Bysh
Cessation date: 2019-07-29
Documents
Termination director company with name termination date
Date: 07 Dec 2020
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bysh
Termination date: 2019-07-29
Documents
Notification of a person with significant control
Date: 07 Dec 2020
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-29
Psc name: Mohammed Ayyaz
Documents
Appoint person director company with name date
Date: 07 Dec 2020
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2019-07-29
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Old address: 77 Ravenscroft Road Beckenham BR3 4TP England
New address: 191 Washington Street Bradford BD8 9QP
Change date: 2020-12-07
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Address
Type: AD01
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
New address: 77 Ravenscroft Road Beckenham BR3 4TP
Change date: 2019-08-20
Documents
Notification of a person with significant control
Date: 20 Aug 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Bysh
Notification date: 2019-07-29
Documents
Appoint person director company with name date
Date: 20 Aug 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Bysh
Appointment date: 2019-07-29
Documents
Cessation of a person with significant control
Date: 20 Aug 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Scott Mcisaac
Cessation date: 2019-07-29
Documents
Termination director company with name termination date
Date: 20 Aug 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Mcisaac
Termination date: 2019-07-29
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type micro entity
Date: 17 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: 20 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type micro entity
Date: 06 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: 15 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Scott Mcisaac
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Change date: 2014-05-12
Documents
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Some Companies
651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 04822634 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 THE FAIRWAY,LONDON,N14 4NU
Number: | 09613489 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 09216677 |
Status: | ACTIVE |
Category: | Private Limited Company |
REVOLUTION & IMPRESSION BEAUTY CLINIC LTD
12 DOLLIS ROAD,LONDON,N3 1RG
Number: | 11226799 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC422871 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
11 HIGH HOLBORN ROAD,RIPLEY,DE5 3NW
Number: | 01466157 |
Status: | ACTIVE |
Category: | Private Limited Company |