DOCKLOCK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-02-26 View Report
Address. Change date: 2023-12-22. New address: Logitax, Sbc House Restmor Way Wallington London SM6 7AH. Old address: PO Box 4385 02017727 - Companies House Default Address Cardiff CF14 8LH. 2023-12-22 View Report
Gazette. Gazette filings brought up to date. 2023-12-02 View Report
Address. Default address: PO Box 4385, 02017727 - Companies House Default Address, Cardiff, CF14 8LH. Change date: 2023-08-29. 2023-08-29 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-06-07 View Report
Gazette. Gazette notice compulsory. 2023-06-06 View Report
Confirmation statement. Statement with no updates. 2023-03-09 View Report
Persons with significant control. Psc name: Christoforou Real Estate Holdings Limited. Notification date: 2021-12-23. 2023-01-25 View Report
Persons with significant control. Cessation date: 2021-12-23. Psc name: Betty Christoforou. 2023-01-25 View Report
Accounts. Accounts type total exemption full. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-08-25 View Report
Gazette. Gazette filings brought up to date. 2022-04-15 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-03-12 View Report
Gazette. Gazette notice compulsory. 2022-03-08 View Report
Mortgage. Charge number: 16. 2022-01-07 View Report
Mortgage. Charge number: 17. 2022-01-05 View Report
Mortgage. Charge number: 18. 2022-01-05 View Report
Mortgage. Charge number: 19. 2022-01-05 View Report
Mortgage. Charge number: 23. 2022-01-05 View Report
Mortgage. Charge number: 21. 2022-01-05 View Report
Mortgage. Charge number: 30. 2022-01-05 View Report
Mortgage. Charge number: 29. 2022-01-05 View Report
Mortgage. Charge number: 24. 2022-01-05 View Report
Mortgage. Charge number: 28. 2022-01-05 View Report
Mortgage. Charge number: 27. 2022-01-05 View Report
Mortgage. Charge number: 26. 2022-01-05 View Report
Mortgage. Charge number: 22. 2022-01-05 View Report
Mortgage. Charge number: 25. 2022-01-05 View Report
Accounts. Accounts type total exemption full. 2021-05-20 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Accounts. Accounts type total exemption full. 2020-10-30 View Report
Gazette. Gazette filings brought up to date. 2020-03-24 View Report
Confirmation statement. Statement with no updates. 2020-03-23 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-03-20 View Report
Gazette. Gazette notice compulsory. 2020-03-03 View Report
Accounts. Accounts amended with accounts type total exemption full. 2019-12-23 View Report
Accounts. Accounts type total exemption full. 2019-06-05 View Report
Gazette. Gazette filings brought up to date. 2019-03-06 View Report
Gazette. Gazette notice compulsory. 2019-03-05 View Report
Confirmation statement. Statement with updates. 2019-02-27 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Gazette. Gazette filings brought up to date. 2018-03-17 View Report
Confirmation statement. Statement with updates. 2018-03-15 View Report
Gazette. Gazette notice compulsory. 2018-03-06 View Report
Gazette. Gazette filings brought up to date. 2017-12-13 View Report
Accounts. Accounts type total exemption small. 2017-12-12 View Report
Persons with significant control. Withdrawal date: 2017-11-08. 2017-11-08 View Report
Persons with significant control. Psc name: Mrs Betty Christoforou. Change date: 2017-10-26. 2017-11-08 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-10-07 View Report
Gazette. Gazette notice compulsory. 2017-09-05 View Report