- Company Overview for THE DODO PAD LIMITED (03331934)
- Filing history for THE DODO PAD LIMITED (03331934)
- People for THE DODO PAD LIMITED (03331934)
- Charges for THE DODO PAD LIMITED (03331934)
- More for THE DODO PAD LIMITED (03331934)
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) |
---|---|---|---|
05 Aug 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2025 | CS01 | Confirmation statement made on 12 March 2025 with no updates | |
11 Mar 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Mar 2023 | AD02 | Register inspection address has been changed from The Old Stables Liskey Hill Perranporth Truro Cornwall TR6 0BB England to Chapel House Beckford Tewkesbury GL20 7AA | |
27 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | PSC01 | Notification of Mafalda Patricia Perestrelo Spinola Mccarthy as a person with significant control on 1 April 2021 | |
05 May 2021 | TM01 | Termination of appointment of Rebecca Miriam Jay as a director on 30 April 2021 | |
05 May 2021 | TM02 | Termination of appointment of Rebecca Miriam Jay as a secretary on 30 April 2021 | |
05 May 2021 | TM01 | Termination of appointment of Trevor Hough as a director on 30 April 2021 | |
05 May 2021 | PSC07 | Cessation of Trevor Hough as a person with significant control on 31 March 2021 | |
05 May 2021 | PSC07 | Cessation of Rebecca Miriam Jay as a person with significant control on 31 March 2021 | |
29 Apr 2021 | AP01 | Appointment of Mrs Mafalda Patricia Perestrelo Spinola Mccarthy as a director on 1 April 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 1 Prices Lane Upton-upon-Severn Worcester WR8 0LY on 29 April 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | PSC04 | Change of details for Mrs Rebecca Miriam Jay as a person with significant control on 19 March 2019 | |
21 Mar 2019 | PSC04 | Change of details for Mr Trevor Hough as a person with significant control on 21 March 2019 |