Advanced company searchLink opens in new window

DOXA DEO LONDON

Company number 05038702

Filter by category

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2019 DS01 Application to strike the company off the register
08 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
05 Mar 2018 CH01 Director's details changed for Dr Anton Venter on 4 July 2017
05 Mar 2018 CH01 Director's details changed for Mr Ioannis Dekas on 24 February 2018
07 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
05 Feb 2018 TM01 Termination of appointment of Philip Keith Tucker as a director on 1 January 2018
05 Feb 2018 CH01 Director's details changed for Mr Ioannis Dekas on 15 July 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jul 2017 AD01 Registered office address changed from 77 Gilhams Avenue Banstead SM7 1QW England to Suite 1 444 Ewell Road Tolworth Surrey England KT6 7EL on 25 July 2017
25 Jul 2017 CH03 Secretary's details changed for Mr Ioannis Dekas on 17 July 2017
07 Apr 2017 AP01 Appointment of Mr Frederick Holscher as a director on 1 February 2017
07 Apr 2017 TM01 Termination of appointment of Olivier Pilot as a director on 1 February 2017
08 Feb 2017 CH01 Director's details changed for Anton Venter on 1 August 2016
08 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
23 Nov 2016 AA Total exemption full accounts made up to 25 December 2015
21 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2016 AR01 Annual return made up to 25 January 2016 no member list
22 Feb 2016 CH03 Secretary's details changed for Mr Ioannis Dekas on 15 June 2015
14 Oct 2015 AD01 Registered office address changed from 45 Glebe Road Cheam SM2 7NS to 77 Gilhams Avenue Banstead SM7 1QW on 14 October 2015
14 Oct 2015 AA Total exemption full accounts made up to 25 December 2014
03 Feb 2015 AR01 Annual return made up to 25 January 2015 no member list