DOVETAIL SERVICES (UK) LIMITED - GUILDFORD


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-08-03 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-05-03 View Report
Resolution. Description: Resolutions. 2022-03-31 View Report
Insolvency. Brought down date: 2021-02-18. 2021-03-24 View Report
Insolvency. Brought down date: 2020-02-18. 2020-03-03 View Report
Insolvency. Brought down date: 2019-02-18. 2019-03-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-03-07 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-03-07 View Report
Address. New address: Third Floor One London Square Cross Lanes Guildford GU1 1UN. Old address: Vineyard House 44 Brook Green Hammersmith London W6 7BT. Change date: 2018-03-05. 2018-03-05 View Report
Officers. Termination date: 2018-02-01. Officer name: Rupert Charles Antony Miles. 2018-02-19 View Report
Officers. Termination date: 2018-01-31. Officer name: Mark Westcombe Elliott. 2018-02-16 View Report
Officers. Appointment date: 2018-02-01. Officer name: Brett Wilson Reynolds. 2018-02-16 View Report
Officers. Officer name: Gillian Kay Lambert. Termination date: 2017-09-01. 2017-12-08 View Report
Accounts. Accounts type full. 2017-08-30 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Accounts. Change account reference date company previous extended. 2017-04-10 View Report
Address. New address: Oceana House 39-49 Commercial Rd Southampton SO15 1GA. 2017-04-04 View Report
Address. New address: Vineyard House 44 Brook Green Hammersmith London W6 7BT. 2017-04-04 View Report
Accounts. Change account reference date company previous shortened. 2017-03-28 View Report
Officers. Termination date: 2016-11-04. Officer name: Nigel Graham Hearth. 2016-11-29 View Report
Mortgage. Charge number: 1. 2016-11-16 View Report
Officers. Officer name: Ian Geoffrey Harvey Leggett. Termination date: 2016-07-13. 2016-11-04 View Report
Accounts. Accounts type full. 2016-08-18 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Auditors. Auditors resignation company. 2016-04-14 View Report
Accounts. Accounts type full. 2015-12-15 View Report
Officers. Officer name: Nigel Graham Hearth. Appointment date: 2015-09-10. 2015-11-16 View Report
Officers. Appointment date: 2015-09-10. Officer name: Mr Mark Westcombe Elliott. 2015-11-16 View Report
Officers. Officer name: Gillian Kay Lambert. Appointment date: 2015-09-10. 2015-11-16 View Report
Officers. Termination date: 2015-06-22. Officer name: Anthony John Evans. 2015-06-29 View Report
Mortgage. Charge creation date: 2015-06-02. Charge number: 054122240002. 2015-06-11 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Accounts. Accounts type full. 2014-12-22 View Report
Officers. Officer name: Richard Alec James Ball. Termination date: 2014-09-24. 2014-12-18 View Report
Officers. Officer name: Lucy Davis. Termination date: 2014-07-10. 2014-07-31 View Report
Officers. Officer name: Lucy Davis. 2014-04-30 View Report
Annual return. With made up date full list shareholders. 2014-04-04 View Report
Officers. Officer name: Ranjinder Begley. 2014-03-27 View Report
Officers. Change date: 2013-12-06. Officer name: Mr Rupert Charles Antony Miles. 2014-03-26 View Report
Officers. Officer name: Mr Rupert Charles Antony Miles. 2014-03-26 View Report
Officers. Officer name: Julian Thorne. 2014-03-24 View Report
Accounts. Accounts type full. 2014-01-04 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Officers. Officer name: Katherine Conlon. 2013-05-13 View Report
Address. Old address: Vineyard House 44 Brook Green Hammersmith London W6 7BY United Kingdom. Change date: 2013-02-28. 2013-02-28 View Report
Accounts. Accounts type full. 2012-12-20 View Report
Address. Change date: 2012-08-13. Old address: Media Centre 201 Wood Lane London W12 7TQ. 2012-08-13 View Report
Annual return. With made up date full list shareholders. 2012-05-01 View Report
Address. Move registers to sail company. 2012-05-01 View Report
Address. Change sail address company. 2012-05-01 View Report