DOPPELGANGERS LIMITED
Status | DISSOLVED |
Company No. | 02844581 |
Category | Private Limited Company |
Incorporated | 13 Aug 1993 |
Age | 30 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2022 |
Years | 1 year, 9 months, 7 days |
SUMMARY
DOPPELGANGERS LIMITED is an dissolved private limited company with number 02844581. It was incorporated 30 years, 9 months, 17 days ago, on 13 August 1993 and it was dissolved 1 year, 9 months, 7 days ago, on 23 August 2022. The company address is The Old Wheel House The Old Wheel House, Reigate, RH2 0AD, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Mayo
Change date: 2010-08-13
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/07; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/05; full list of members
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/03; full list of members
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type small
Date: 02 Oct 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/00; full list of members
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/99; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 21 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/98; no change of members
Documents
Accounts with accounts type small
Date: 31 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 26 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/97; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 20 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 20/01/97 from: wolfelands high street westerham kent TN16 1RQ
Documents
Legacy
Date: 16 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/96; full list of members
Documents
Accounts with accounts type small
Date: 05 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 17 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 17/07/96 from: the old vicarage lower road east farleigh, maidstone kent ME15 0JW
Documents
Legacy
Date: 31 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/95; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 02 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/94; full list of members
Documents
Legacy
Date: 26 May 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Sep 1993
Category: Capital
Type: 88(2)R
Description: Ad 14/08/93--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 22 Sep 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Certificate change of name company
Date: 19 Aug 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dopplegangers LIMITED\certificate issued on 20/08/93
Documents
Legacy
Date: 19 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 19 Aug 1993
Category: Address
Type: 287
Description: Registered office changed on 19/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
UNIT 6,NORTHALLERTON,DL7 8DX
Number: | 03871002 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARMSTRONG AVIATION DEVELOPMENT ASSOCIATES LLP
LEVEL 3, 207,LONDON,W1B 3HH
Number: | OC404474 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE BIELD,DORKING,RH5 6RL
Number: | 06748663 |
Status: | ACTIVE |
Category: | Private Limited Company |
43A QUEEN MARY ROAD,LONDON,SE19 3NN
Number: | 05059474 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIENTAL EXPRESS RESTAURANTS LIMITED
9 VICTORIA ROAD,PRESTON,PR2 8ND
Number: | 04490680 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 MILLER ROAD,PRESTON,PR1 5QU
Number: | 11853476 |
Status: | ACTIVE |
Category: | Private Limited Company |