DOVEBLUE LIMITED

06286251
STAG GATES HOUSE 63-64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS

Documents

Documents
Date Category Description Pages
24 Oct 2023 gazette Gazette Dissolved Compulsory 1 Buy now
08 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
09 Jun 2023 accounts Annual Accounts 3 Buy now
18 Jul 2022 accounts Annual Accounts 3 Buy now
20 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 5 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Annual Accounts 3 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 3 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 2 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 2 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
11 Jun 2016 annual-return Annual Return 4 Buy now
07 Oct 2015 accounts Annual Accounts 3 Buy now
19 Sep 2015 officers Termination of appointment of secretary (Sheila Parmar) 1 Buy now
18 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2015 annual-return Annual Return 4 Buy now
26 Sep 2014 accounts Annual Accounts 7 Buy now
15 Jul 2014 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 13 Buy now
01 Aug 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
31 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2012 annual-return Annual Return 4 Buy now
08 Jun 2012 officers Change of particulars for director (Mr Stephen Ronald Berry) 2 Buy now
27 Sep 2011 accounts Annual Accounts 4 Buy now
21 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2011 annual-return Annual Return 4 Buy now
24 Sep 2010 accounts Annual Accounts 4 Buy now
01 Jun 2010 officers Change of particulars for director (Stephen Ronald Berry) 2 Buy now
01 Jun 2010 officers Change of particulars for secretary (Sheila Parmar) 1 Buy now
28 May 2010 annual-return Annual Return 9 Buy now
08 Feb 2010 capital Return of Allotment of shares 2 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
23 Jul 2009 annual-return Return made up to 19/06/09; full list of members 8 Buy now
27 Jun 2008 annual-return Return made up to 19/06/08; full list of members 8 Buy now
23 Apr 2008 officers Director's change of particulars / stephen berry / 18/04/2008 1 Buy now
27 Feb 2008 accounts Curr ext from 28/06/2008 to 27/12/2008 1 Buy now
26 Feb 2008 accounts Annual Accounts 1 Buy now
26 Feb 2008 accounts Prev sho from 31/12/2007 to 28/06/2007 1 Buy now
22 Jan 2008 officers New director appointed 2 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
05 Dec 2007 capital Ad 29/06/07--------- £ si 19071@.001=19 £ ic 108/127 2 Buy now
20 Sep 2007 capital S-div 29/06/07 2 Buy now
20 Sep 2007 accounts Accounting reference date shortened from 30/06/08 to 31/12/07 1 Buy now
20 Sep 2007 capital Ad 29/06/07--------- £ si 106080@.001=106 £ ic 2/108 4 Buy now
17 Jul 2007 officers Director resigned 1 Buy now
15 Jul 2007 officers Secretary resigned 1 Buy now
15 Jul 2007 officers New secretary appointed 1 Buy now
15 Jul 2007 officers New director appointed 1 Buy now
15 Jul 2007 address Registered office changed on 15/07/07 from: 9 perseverance works kingsland road london E2 8DD 1 Buy now
19 Jun 2007 incorporation Incorporation Company 11 Buy now