GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6th Floor Amp House Dingwall Road Croydon CR0 2LX United Kingdom on Thu, 21st Sep 2023 to 180 Avon Vale Road Bartonhill Bristol BS5 9SX
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on Wed, 16th Nov 2022 to 6th Floor Amp House Dingwall Road Croydon CR0 2LX
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 17th, July 2020
| accounts
|
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 17th, February 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Nov 2015
filed on: 8th, March 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Nov 2014
filed on: 6th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 6th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Sat, 31st May 2014. Old Address: Doshi & Co 1 St Floor Wndsor House 1270 London Road Norbury London SW16 4DH
filed on: 31st, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Nov 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 24th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Nov 2012
filed on: 5th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Nov 2011
filed on: 1st, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Nov 2010
filed on: 1st, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Nov 2009
filed on: 2nd, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Nov 2008
filed on: 17th, August 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return drawn up to Wed, 11th Feb 2009 with complete member list
filed on: 11th, February 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 14/07/2008 from 1ST floor, windsor house 1270 london road norbury london SW16 4DH
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
288a |
On Mon, 14th Jul 2008 Director appointed
filed on: 14th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 14th Jul 2008 Director and secretary appointed
filed on: 14th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 14th Jul 2008 Secretary appointed
filed on: 14th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 14th Jul 2008 Director appointed
filed on: 14th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 7th Nov 2007 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 7th Nov 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 7th Nov 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 7th Nov 2007 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(13 pages)
|