Advanced company searchLink opens in new window

DOFLO & CO

Company number 07841136

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)
18 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
13 Feb 2023 CS01 Confirmation statement made on 21 December 2022 with updates
07 Feb 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
07 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
21 Aug 2020 CH03 Secretary's details changed for Christine Elizabeth Strickland on 21 August 2020
21 Aug 2020 CH01 Director's details changed for Mrs Christine Elizabeth Strickland on 21 August 2020
21 Aug 2020 PSC04 Change of details for Mrs Christine Elizabeth Strickland as a person with significant control on 21 August 2020
21 Aug 2020 CH01 Director's details changed for Mr Peter Strickland on 21 August 2020
21 Aug 2020 PSC04 Change of details for Mr Peter Strickland as a person with significant control on 21 August 2020
25 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
25 Nov 2019 AD01 Registered office address changed from Perrott House 17 Bridge Street Pershore Worcestershire WR10 1AJ to 90-92 High Street Evesham Worcestershire WR11 4EU on 25 November 2019
26 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
14 Dec 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
20 Dec 2016 CS01 Confirmation statement made on 9 November 2016 with updates
21 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
03 Sep 2015 AP01 Appointment of Mrs Christine Elizabeth Strickland as a director on 24 August 2015
05 Jan 2015 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
03 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 17/04/2014
02 Dec 2013 AD01 Registered office address changed from , 143 High Street, Rowley Regis, West Midlands, B65 0EA on 2 December 2013
02 Dec 2013 AR01 Annual return made up to 9 November 2013 no member list
22 Nov 2012 AR01 Annual return made up to 9 November 2012 no member list
09 Nov 2011 NEWINC Incorporation