Advanced company searchLink opens in new window

DODADINE LTD

Company number 07714634

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)
04 Dec 2017 MR01 Registration of charge 077146340003, created on 28 November 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Sep 2017 MR04 Satisfaction of charge 077146340002 in full
25 Sep 2017 MR04 Satisfaction of charge 077146340001 in full
11 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
03 Oct 2016 RP04AR01 Second filing of the annual return made up to 27 April 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 May 2016
  • GBP 2,592.328
12 Jul 2016 AD01 Registered office address changed from , 121 Mortlake High Street, P02 Old Power Station, London, SW14 8SN, England to C/O Toucanbox (10th Floor) Landmark House Hammersmith Bridge Road London W6 9EJ on 12 July 2016
21 Jun 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,592.328
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016
29 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 08/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2016 AP01 Appointment of Mr Simon John Calver as a director on 22 April 2016
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 April 2016
  • GBP 2,090.889
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2016
20 Apr 2016 SH20 Statement by Directors
20 Apr 2016 SH19 Statement of capital on 20 April 2016
  • GBP 2,090.887
20 Apr 2016 CAP-SS Solvency Statement dated 08/04/16
20 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jan 2016 AD01 Registered office address changed from , 121 P02 Old Power Station, 121 Mortlake High Street, London, SW14 8SN to C/O Toucanbox (10th Floor) Landmark House Hammersmith Bridge Road London W6 9EJ on 4 January 2016
04 Jan 2016 AP03 Appointment of Mr Alexandre Charles Regis Siboni as a secretary on 18 December 2015
23 Dec 2015 MR01 Registration of charge 077146340002, created on 23 December 2015
22 Dec 2015 MR01 Registration of charge 077146340001, created on 22 December 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 122,202.048129
08 Jan 2015 CH01 Director's details changed for Mrs Christopher John Letcher on 8 January 2015
08 Jan 2015 AP01 Appointment of Mrs Christopher John Letcher as a director on 4 December 2014