GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/06
filed on: 19th, May 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2022/03/06 from 2021/09/30
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU United Kingdom on 2022/03/16 to 601 High Road Leytonstone London E11 4PA
filed on: 16th, March 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/08/07
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 15th, April 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/07
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/07
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/09
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/09/14
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite 3 4 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ on 2017/03/29 to C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/14
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/14
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/14
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 30th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/14
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 30th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/14
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/09/30
filed on: 2nd, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/15
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/02/07 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/02/07.
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/02/06
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed dokata international LIMITEDcertificate issued on 06/02/12
filed on: 6th, February 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/14
filed on: 4th, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/11/04 from 44 Skyline Village Limeharbour Canary Wharf London E14 9TS England
filed on: 4th, November 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2010/09/14
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/09/14.
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/09/14
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, September 2010
| incorporation
|
Free Download
(22 pages)
|