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 Sep 2014 SH01 Statement of capital following an allotment of shares on 5 August 2014
  • GBP 122,201.99811
01 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,678.45
12 May 2014 AA Total exemption full accounts made up to 31 December 2013
07 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 18 July 2013
  • GBP 1,678.560
12 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
12 Jun 2013 CH01 Director's details changed for Sara Lanfear Barokas on 15 April 2013
26 Apr 2013 SH01 Statement of capital following an allotment of shares on 8 March 2013
  • GBP 1,325.383111
17 Apr 2013 AD01 Registered office address changed from , 15 Melrose Road, London, SW13 9LG, United Kingdom on 17 April 2013
17 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 08/03/2013
15 Mar 2013 SH02 Sub-division of shares on 8 March 2013
13 Mar 2013 AP01 Appointment of Sara Lanfear Barokas as a director
12 Mar 2013 AP01 Appointment of Laurent Pierre Marie Raoul Edmond Laffy as a director
27 Apr 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
30 Jan 2012 CH01 Director's details changed for Mrs Virginie Marie Dear on 30 January 2012
21 Jan 2012 TM01 Termination of appointment of James Dear as a director
22 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted