DOVER UK II LIMITED

2200 Renaissance, Basing View, Basingstoke, RG21 4EQ, Hampshire, England
StatusACTIVE
Company No.11241181
CategoryPrivate Limited Company
Incorporated08 Mar 2018
Age6 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

DOVER UK II LIMITED is an active private limited company with number 11241181. It was incorporated 6 years, 3 months, 4 days ago, on 08 March 2018. The company address is 2200 Renaissance, Basing View, Basingstoke, RG21 4EQ, Hampshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Joseph Tokich

Change date: 2021-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-01

Psc name: Ste Uk Holdco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-01

Old address: Bridgwater House Jays Close Viables Basingstoke Hampshire RG22 4AX United Kingdom

New address: 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Adam Zangerle

Change date: 2020-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Apr 2018

Action Date: 22 Mar 2018

Category: Capital

Type: RP04SH01

Capital : 4,510.50 GBP

Date: 2018-03-22

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Apr 2018

Category: Address

Type: AD03

New address: Jones Day 21 Tudor Street London EC4Y 0DJ

Documents

View document PDF

Change sail address company with new address

Date: 09 Apr 2018

Category: Address

Type: AD02

New address: Jones Day 21 Tudor Street London EC4Y 0DJ

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2018

Action Date: 22 Mar 2018

Category: Capital

Type: SH01

Capital : 4,600.5 GBP

Date: 2018-03-22

Documents

View document PDF

Incorporation company

Date: 08 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE CAR HIRE (WORTHING) LIMITED

SECOND FLOOR,WORTHING,BN11 1TF

Number:01088995
Status:ACTIVE
Category:Private Limited Company

BIRCHGROVE BUSINESS CONSULTANTS LTD

MORETON HOUSE,BUCKINGHAM,MK18 1NU

Number:07763872
Status:ACTIVE
Category:Private Limited Company

BY GEE GEE LTD

DAMSIDE HOUSE FOXEN LANE,SOWERBY BRIDGE,HX6 3JN

Number:11334857
Status:ACTIVE
Category:Private Limited Company

DOIG AND SMITH LTD

KINTYRE HOUSE,GLASGOW,G2 2LW

Number:SC372452
Status:ACTIVE
Category:Private Limited Company

PPS BUILDERS LIMITED

44A PACKHORSE RD,BUCKS,SL9 8EF

Number:02255481
Status:LIQUIDATION
Category:Private Limited Company

RDW ENGINEERING LTD

25 DIDSBURY CLOSE,KIRKBY,L33 0XD

Number:10018181
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