Download leads from Nexok and grow your business. Find out more

Dogporium Ltd

Documents

Total Documents45
Total Pages109

Filing History

16 April 2024Final Gazette dissolved via compulsory strike-off
30 January 2024First Gazette notice for compulsory strike-off
23 August 2023Termination of appointment of Sharif Golam Morshed as a director on 17 August 2023
23 August 2023Notification of Tashmara Somerville as a person with significant control on 17 August 2023
23 August 2023Cessation of Sharif Golam Morshed as a person with significant control on 17 August 2023
23 August 2023Confirmation statement made on 23 August 2023 with updates
23 August 2023Registered office address changed from 7 Brett Gardens Dagenham RM9 6DP England to 6 Barth Mews Barth Mews London SE18 1SW on 23 August 2023
23 August 2023Appointment of Tashmara Somerville as a director on 17 August 2023
23 August 2023Registered office address changed from 6 Barth Mews Barth Mews London SE18 1SW England to 6 Barth Mews London SE18 1SW on 23 August 2023
9 July 2023Change of details for Mr Sharif Golam Morshed as a person with significant control on 1 July 2023
9 July 2023Appointment of Mr Sharif Golam Morshed as a director on 1 July 2023
9 July 2023Termination of appointment of Mustafa Azharul Islam as a director on 1 July 2023
9 July 2023Registered office address changed from 54 Saracen Street London E14 6HW England to 7 Brett Gardens Dagenham RM9 6DP on 9 July 2023
9 July 2023Confirmation statement made on 9 July 2023 with updates
9 July 2023Notification of Sharif Golam Morshed as a person with significant control on 1 July 2023
9 July 2023Cessation of Mustafa Azharul Islam as a person with significant control on 1 July 2023
14 March 2023Confirmation statement made on 14 March 2023 with updates
19 December 2022Cessation of Sharif Golam Morshed as a person with significant control on 13 November 2022
19 December 2022Appointment of Mr Mustafa Azharul Islam as a director on 13 November 2022
19 December 2022Registered office address changed from 7 Brett Gardens Dagenham RM9 6DP England to 54 Saracen Street London E14 6HW on 19 December 2022
19 December 2022Notification of Mustafa Azharul Islam as a person with significant control on 13 November 2022
19 December 2022Termination of appointment of Sharif Golam Morshed as a director on 13 November 2022
24 October 2022Registered office address changed from 18 Monks Lane Newbury RG14 7HD England to 7 Brett Gardens Dagenham RM9 6DP on 24 October 2022
7 September 2022Total exemption full accounts made up to 28 February 2022
30 August 2022Compulsory strike-off action has been discontinued
28 August 2022Confirmation statement made on 2 April 2022 with no updates
2 August 2022First Gazette notice for compulsory strike-off
15 July 2021Total exemption full accounts made up to 28 February 2021
8 May 2021Registered office address changed from 124a Mile End Road London E1 4UN England to 18 Monks Lane Newbury RG14 7HD on 8 May 2021
15 April 2021Director's details changed for Mr Sharif Golam Morshed on 7 April 2021
15 April 2021Registered office address changed from 404 Cordelia Street London E14 6GH England to 124a Mile End Road London E1 4UN on 15 April 2021
6 April 2021Cessation of Bryan Anthony Thornton as a person with significant control on 2 April 2021
6 April 2021Termination of appointment of Bryan Anthony Thornton as a director on 2 April 2021
6 April 2021Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 404 Cordelia Street London E14 6GH on 6 April 2021
6 April 2021Appointment of Mr Sharif Golam Morshed as a director on 2 April 2021
2 April 2021Notification of Sharif Golam Morshed as a person with significant control on 2 April 2021
2 April 2021Confirmation statement made on 2 April 2021 with updates
12 March 2021Confirmation statement made on 11 March 2021 with updates
12 March 2021Appointment of Mr Bryan Thornton as a director on 11 March 2021
12 March 2021Notification of Bryan Anthony Thornton as a person with significant control on 11 March 2021
10 March 2021Cessation of Peter Valaitis as a person with significant control on 5 February 2021
10 March 2021Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 10 March 2021
10 March 2021Termination of appointment of Peter Anthony Valaitis as a director on 5 February 2021
5 February 2021Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 February 2021
4 February 2020Incorporation
Statement of capital on 2020-02-04
  • GBP 1
Sign up now to grow your client base. Plans & Pricing