Advanced company searchLink opens in new window

DOITAG LIMITED

Company number 00630817

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2009 DS01 Application to strike the company off the register
25 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
01 Sep 2009 CERTNM Company name changed initial LIMITED\certificate issued on 01/09/09
20 Aug 2009 SH20 Statement by Directors
20 Aug 2009 MISC Memorandum of capital - processed 20/08/09
20 Aug 2009 CAP-SS Solvency Statement dated 17/08/09
20 Aug 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
06 Aug 2009 363a Return made up to 17/06/09; full list of members
25 Jun 2009 288c Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: SW1E 5BH, now: RH6 0HA; Country was: , now
21 May 2009 288c Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: SW1E 5BH, now: RH6 0HA; Country was: , now: e
20 May 2009 287 Registered office changed on 20/05/2009 from portland house bressenden place london SW1E 5BH
02 Oct 2008 288a Director appointed alexandra laan
26 Sep 2008 AA Accounts made up to 31 December 2007
08 Jul 2008 363a Return made up to 17/06/08; full list of members
30 Jan 2008 CERTNM Company name changed trident house LIMITED\certificate issued on 30/01/08
22 Nov 2007 288c Secretary's particulars changed;director's particulars changed
22 Nov 2007 288c Director's particulars changed
14 Nov 2007 287 Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
20 Jun 2007 363a Return made up to 17/06/07; full list of members
01 Apr 2007 AA Accounts made up to 31 December 2006
13 Nov 2006 288c Secretary's particulars changed;director's particulars changed
13 Nov 2006 288c Director's particulars changed
13 Oct 2006 AA Accounts made up to 31 December 2005