Company NameDot Acquisition I Limited
Company StatusActive
Company Number13776089
CategoryPrivate Limited Company
Incorporation Date1 December 2021(2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graeme Michael Stern
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed01 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House 138 Boughton
Chester
CH3 5BP
Wales
Director NameMr Abdulla Al Khalifa
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBahraini
StatusCurrent
Appointed17 March 2022(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month
RoleEntrepreneur
Country of ResidenceBahrain
Correspondence AddressRichmond House 138 Boughton
Chester
CH3 5BP
Wales
Director NameMr Holger Heims
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed17 March 2022(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month
RoleInvestor
Country of ResidenceGermany
Correspondence AddressRichmond House 138 Boughton
Chester
CH3 5BP
Wales

Location

Registered AddressRichmond House
138 Boughton
Chester
CH3 5BP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

19 December 2023Confirmation statement made on 30 November 2023 with updates (5 pages)
18 December 2023Statement of capital following an allotment of shares on 14 December 2023
  • GBP 34.2219
(3 pages)
5 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 May 2023Statement of capital following an allotment of shares on 5 May 2023
  • GBP 29.8334
(3 pages)
22 April 2023Second filing of a statement of capital following an allotment of shares on 13 April 2023
  • GBP 28.1667
(4 pages)
21 April 2023Second filing of a statement of capital following an allotment of shares on 14 March 2023
  • GBP 24.8333
(4 pages)
14 April 2023Statement of capital following an allotment of shares on 6 April 2023
  • GBP 28.1667
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/23
(4 pages)
14 March 2023Statement of capital following an allotment of shares on 14 March 2023
  • GBP 24.8333
  • ANNOTATION Clarification a second filed SH01 was registered on 21/04/2023.
(4 pages)
22 February 2023Compulsory strike-off action has been discontinued (1 page)
15 February 2023Confirmation statement made on 30 November 2022 with updates (4 pages)
21 June 2022Notification of a person with significant control statement (2 pages)
7 June 2022Statement of capital following an allotment of shares on 1 June 2022
  • GBP 23.1666
(3 pages)
19 April 2022Memorandum and Articles of Association (44 pages)
14 April 2022Second filing of a statement of capital following an allotment of shares on 11 April 2022
  • GBP 20.0000
(4 pages)
13 April 2022Cessation of Graeme Michael Stern as a person with significant control on 11 April 2022 (1 page)
13 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
12 April 2022Statement of capital following an allotment of shares on 11 April 2022
  • GBP 11
  • ANNOTATION Clarification a second filed SH01 was registered on 14/04/2022.
(4 pages)
1 April 2022Change of details for Mr Graeme Michael Stern as a person with significant control on 17 March 2022 (2 pages)
1 April 2022Statement of capital following an allotment of shares on 17 March 2022
  • GBP 10
(3 pages)
31 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of shares 17/03/2022
(2 pages)
26 March 2022Sub-division of shares on 17 March 2022 (4 pages)
18 March 2022Appointment of Mr Abdullah Al Khalifa as a director on 17 March 2022 (2 pages)
18 March 2022Director's details changed for Mr Abdullah Al Khalifa on 17 March 2022 (2 pages)
18 March 2022Appointment of Mr Holger Heims as a director on 17 March 2022 (2 pages)
1 December 2021Incorporation
Statement of capital on 2021-12-01
  • GBP 1
(27 pages)