DORIAN-B LTD

Register to unlock more data on OkredoRegister

DORIAN-B LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09373908

Incorporation date

05/01/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

740 Sidcup Road, London SE9 3NSCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2015)
dot icon16/10/2024
Voluntary strike-off action has been suspended
dot icon17/09/2024
First Gazette notice for voluntary strike-off
dot icon12/09/2024
Registered office address changed from 24 Mill Lane Sevenoaks TN14 5BX England to 740 Sidcup Road London SE9 3NS on 2024-09-12
dot icon12/09/2024
Registered office address changed from 740 Sidcup Road London SE9 3NS England to 740 Sidcup Road London SE9 3NS on 2024-09-12
dot icon09/09/2024
Application to strike the company off the register
dot icon04/07/2024
Appointment of Mr Ilie Marius as a director on 2024-07-04
dot icon04/07/2024
Termination of appointment of Ermal Kulic as a director on 2024-07-04
dot icon04/07/2024
Cessation of Ermal Kulic as a person with significant control on 2024-07-04
dot icon04/07/2024
Notification of Ilie Marius as a person with significant control on 2024-07-04
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon07/06/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon02/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon31/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon05/08/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon29/01/2020
Director's details changed for Mr Ermal Kulic on 2020-01-28
dot icon29/01/2020
Registered office address changed from 1 Grove Road Sevenoaks TN14 5DA United Kingdom to 24 Mill Lane Sevenoaks TN14 5BX on 2020-01-29
dot icon23/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon03/04/2018
Director's details changed for Mr Ermal Kulic on 2018-04-03
dot icon03/04/2018
Change of details for Mr Ermal Kulic as a person with significant control on 2018-04-03
dot icon03/04/2018
Registered office address changed from 35 Greatness Road Sevenoaks TN14 5BY England to 1 Grove Road Sevenoaks TN14 5DA on 2018-04-03
dot icon31/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon06/05/2017
Micro company accounts made up to 2017-01-31
dot icon07/04/2017
Director's details changed for Mr Ermal Kulic on 2017-04-03
dot icon03/04/2017
Registered office address changed from 129a St. Johns Hill Sevenoaks Kent TN13 3PE England to 35 Greatness Road Sevenoaks TN14 5BY on 2017-04-03
dot icon20/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/03/2016
Registered office address changed from C/O Ermal Kulic 78 Woodside Close Grays Essex RM16 2ES England to 129a St. Johns Hill Sevenoaks Kent TN13 3PE on 2016-03-02
dot icon03/09/2015
Registered office address changed from C/O Ermal Kulic 118 Sydenham Road London SE26 5JX England to C/O Ermal Kulic 78 Woodside Close Grays Essex RM16 2ES on 2015-09-03
dot icon02/09/2015
Director's details changed for Mr Ermal Kulic on 2015-09-02
dot icon29/07/2015
Registered office address changed from 78 Cooper House Woodside Close Grays Essex RM16 2ES to C/O Ermal Kulic 118 Sydenham Road London SE26 5JX on 2015-07-29
dot icon17/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon02/07/2015
Registered office address changed from 265 Winchester Road London E4 9JW England to 78 Cooper House Woodside Close Grays Essex RM16 2ES on 2015-07-02
dot icon02/07/2015
Appointment of Mr Ermal Kulic as a director on 2015-07-01
dot icon02/07/2015
Termination of appointment of Behar Sadiku as a director on 2015-07-01
dot icon05/01/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
04/07/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.39K
-
0.00
33.34K
-
2022
1
28.89K
-
0.00
11.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kulic, Ermal
Director
01/07/2015 - 04/07/2024
4
Mr Ilie Marius
Director
04/07/2024 - Present
-
Sadiku, Behar
Director
05/01/2015 - 01/07/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DORIAN-B LTD

DORIAN-B LTD is an(a) Active company incorporated on 05/01/2015 with the registered office located at 740 Sidcup Road, London SE9 3NS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DORIAN-B LTD?

toggle

DORIAN-B LTD is currently Active. It was registered on 05/01/2015 .

Where is DORIAN-B LTD located?

toggle

DORIAN-B LTD is registered at 740 Sidcup Road, London SE9 3NS.

What does DORIAN-B LTD do?

toggle

DORIAN-B LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DORIAN-B LTD?

toggle

The latest filing was on 16/10/2024: Voluntary strike-off action has been suspended.