DOTTRADING REGISTRY LIMITED
Status | DISSOLVED |
Company No. | 09237708 |
Category | Private Limited Company |
Incorporated | 26 Sep 2014 |
Age | 9 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2022 |
Years | 2 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Feb 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 21 Nov 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 25/09/2019
Documents
Legacy
Date: 21 Nov 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 25/09/2018
Documents
Legacy
Date: 21 Nov 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 26/09/2017
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 09 Feb 2015
Action Date: 16 Dec 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-12-16
Documents
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
Some Companies
PETERBRIDGE HOUSE,NORTHAMPTON,NN4 7HB
Number: | 03067533 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MONTPELIER AVENUE,BEXLEY,DA5 3AP
Number: | 10516965 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WILTON PARADE,FELTHAM,TW13 4BU
Number: | 08496104 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,REIGATE,RH2 7JE
Number: | 09374830 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |