(CS01) Confirmation statement with no updates 2023/07/04
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022/06/24 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/07/04
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022/06/24
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/10/09
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/09
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/09
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/03/31
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/09
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017/06/01 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/09
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/06/27.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/09
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 18th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/09
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/09
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 20000.00 GBP is the capital in company's statement on 2014/10/22
capital
|
|
(AD01) Change of registered address from Unit 33 B Forest Business Park Argall Avenue London E10 7FB England on 2014/10/22 to 261 Green Lanes London N13 4XE
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2014/09/01
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
(SH01) 20000.00 GBP is the capital in company's statement on 2014/06/25
filed on: 21st, July 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/09
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on 2013/10/09
capital
|
|
(AD01) Change of registered office on 2013/10/09 from 261 Green Lanes London N13 4XE England
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
(AP03) On 2013/10/09, company appointed a new person to the position of a secretary
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/08/29
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/08/29
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed dopal LTDcertificate issued on 13/08/13
filed on: 13th, August 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/08/12
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 10th, April 2013
| incorporation
|
Free Download
(26 pages)
|