DOTTRADING REGISTRY LIMITED

4th Floor Saddlers House 4th Floor Saddlers House, London, EC2V 6BR
StatusDISSOLVED
Company No.09237708
CategoryPrivate Limited Company
Incorporated26 Sep 2014
Age9 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 3 months, 13 days

SUMMARY

DOTTRADING REGISTRY LIMITED is an dissolved private limited company with number 09237708. It was incorporated 9 years, 8 months, 11 days ago, on 26 September 2014 and it was dissolved 2 years, 3 months, 13 days ago, on 22 February 2022. The company address is 4th Floor Saddlers House 4th Floor Saddlers House, London, EC2V 6BR.



Company Fillings

Gazette dissolved compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Centralnic Group Plc

Notification date: 2020-01-09

Documents

View document PDF

Legacy

Date: 11 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/20

Documents

View document PDF

Legacy

Date: 11 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/20

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/20

Documents

View document PDF

Legacy

Date: 03 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/20

Documents

View document PDF

Change account reference date company previous extended

Date: 14 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Ahelan Baladasan

Appointment date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Financial Domaigns Registry Holdings Limited

Cessation date: 2020-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Peter Crawford

Appointment date: 2020-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Mainwaring

Termination date: 2020-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

New address: 4th Floor Saddlers House 44 Gutter Lane London EC2V 6BR

Change date: 2020-02-19

Old address: Cannon Bridge House 25 Dowgate Hill London EC4R 2YA

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridget Elizabeth Messer

Termination date: 2020-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Noble

Termination date: 2020-01-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Legacy

Date: 13 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/19

Documents

View document PDF

Legacy

Date: 08 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/19

Documents

View document PDF

Legacy

Date: 27 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/19

Documents

View document PDF

Legacy

Date: 27 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/19

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charmaine Chow

Termination date: 2019-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-06

Officer name: Tony Lee

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-06

Officer name: Ms Charmaine Chow

Documents

View document PDF

Legacy

Date: 21 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/09/2019

Documents

View document PDF

Legacy

Date: 21 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/09/2018

Documents

View document PDF

Legacy

Date: 21 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 26/09/2017

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Legacy

Date: 04 Mar 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/18

Documents

View document PDF

Legacy

Date: 04 Mar 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/18

Documents

View document PDF

Legacy

Date: 04 Mar 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Legacy

Date: 28 Feb 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/18

Documents

View document PDF

Legacy

Date: 28 Feb 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/18

Documents

View document PDF

Legacy

Date: 28 Feb 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Geoffrey Hetherington

Termination date: 2018-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Legacy

Date: 09 Feb 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/17

Documents

View document PDF

Legacy

Date: 09 Feb 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/17

Documents

View document PDF

Legacy

Date: 09 Feb 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/17

Documents

View document PDF

Confirmation statement

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Original description: 26/09/17 Statement of Capital gbp 2

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Legacy

Date: 16 Feb 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/16

Documents

View document PDF

Legacy

Date: 16 Feb 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/16

Documents

View document PDF

Legacy

Date: 16 Feb 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/16

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Mainwaring

Appointment date: 2016-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-05

Officer name: Tony Lee

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bridget Messer

Termination date: 2016-01-05

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Nov 2015

Action Date: 26 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-09-26

Form type: AR01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Frederick Hill

Termination date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Bridget Elizabeth Messer

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Jonathan Mark Noble

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Alexander Howkins

Termination date: 2015-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2015

Action Date: 16 Dec 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-12-16

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jan 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 26 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & M ROGERS LIMITED

PETERBRIDGE HOUSE,NORTHAMPTON,NN4 7HB

Number:03067533
Status:ACTIVE
Category:Private Limited Company

D-SMART SOLUTIONS LIMITED

3 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:10516965
Status:ACTIVE
Category:Private Limited Company

KIRAN SUPER STORE UK LTD

16 WILTON PARADE,FELTHAM,TW13 4BU

Number:08496104
Status:ACTIVE
Category:Private Limited Company

NEW FORTUNE NOODLE BAR LTD

THE COACH HOUSE,REIGATE,RH2 7JE

Number:09374830
Status:ACTIVE
Category:Private Limited Company

SINGHAR BEAUTY WELWYN LIMITED

25 HIGHFIELD AVENUE,LONDON,NW9 0PX

Number:08672240
Status:ACTIVE
Category:Private Limited Company

THE FITZROVIA COMMUNITY CENTRE LTD

2 FOLEY STREET,LONDON,W1W 6DL

Number:04755140
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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