-
DORSET GARDEN PARTY MARQUEES LIMITED - Priors Lawn, East Knighton, Dorchester, DT2 8LF, United Kingdom
Company Information
- Company registration number
- 05993926
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Priors Lawn
- East Knighton
- Dorchester
- DT2 8LF
- England Priors Lawn, East Knighton, Dorchester, DT2 8LF, England UK
Management
- Managing Directors
- DOVE, Terry Brian
- RAE, David
- LEGION EVENTS LIMITED
- Company secretaries
- RAE, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-09
- Dissolved on
- 2020-12-08
- SIC/NACE
- 77210
Ownership
- Beneficial Owners
- -
- -
- Legion Events Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SOUTH SHORE RIBS LIMITED
- Filing of Accounts
- Due Date: 2013-09-30
- Last Date: 2018-12-31
-
DORSET GARDEN PARTY MARQUEES LIMITED Company Description
- DORSET GARDEN PARTY MARQUEES LIMITED is a ltd registered in United Kingdom with the Company reg no 05993926. Its current trading status is "closed". It was registered 2006-11-09. It was previously called SOUTH SHORE RIBS LIMITED. It has declared SIC or NACE codes as "77210". It has 3 directors and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at Priors Lawn .
Get DORSET GARDEN PARTY MARQUEES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dorset Garden Party Marquees Limited - Priors Lawn, East Knighton, Dorchester, DT2 8LF, United Kingdom
Did you know? kompany provides original and official company documents for DORSET GARDEN PARTY MARQUEES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-12-08) - GAZ2(A)
-
dissolution-application-strike-off-company (2020-09-14) - DS01
-
gazette-notice-voluntary (2020-09-22) - GAZ1(A)
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-03) - CS01
-
accounts-with-accounts-type-micro-entity (2019-09-25) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-03-27) - AA
-
termination-secretary-company-with-name-termination-date (2018-04-13) - TM02
-
termination-director-company-with-name-termination-date (2018-04-13) - TM01
-
cessation-of-a-person-with-significant-control (2018-04-13) - PSC07
-
appoint-corporate-director-company-with-name-date (2018-04-13) - AP02
-
notification-of-a-person-with-significant-control (2018-04-13) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-13) - AD01
-
appoint-person-director-company-with-name-date (2018-06-06) - AP01
-
appoint-person-director-company-with-name-date (2018-06-21) - AP01
-
confirmation-statement-with-updates (2018-06-21) - CS01
-
appoint-person-secretary-company-with-name-date (2018-04-13) - AP03
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-26) - CS01
-
accounts-with-accounts-type-micro-entity (2017-08-14) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-23) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-14) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-15) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-27) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-05) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-21) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-21) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-11-17) - AP01
-
termination-director-company-with-name (2010-11-17) - TM01
-
certificate-change-of-name-company (2010-11-17) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-10) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-07-29) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-15) - AA
-
termination-director-company-with-name (2009-10-19) - TM01
-
change-person-director-company-with-change-date (2009-12-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-21) - AR01
keyboard_arrow_right 2008
-
legacy (2008-11-19) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-06-24) - AA
-
legacy (2008-06-23) - 225
-
legacy (2008-05-20) - 288a
keyboard_arrow_right 2007
-
legacy (2007-12-05) - 363a
-
legacy (2007-01-17) - 288a
keyboard_arrow_right 2006
-
memorandum-articles (2006-11-27) - MEM/ARTS
-
certificate-change-of-name-company (2006-11-21) - CERTNM
-
incorporation-company (2006-11-09) - NEWINC