M.S. DOAL & COMPANY LIMITED

Sky View, Argosy Road East Midlands Airport Sky View, Argosy Road East Midlands Airport, Derby, DE74 2SA, Derbyshire, England
StatusACTIVE
Company No.03252098
CategoryPrivate Limited Company
Incorporated19 Sep 1996
Age27 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

M.S. DOAL & COMPANY LIMITED is an active private limited company with number 03252098. It was incorporated 27 years, 8 months, 29 days ago, on 19 September 1996. The company address is Sky View, Argosy Road East Midlands Airport Sky View, Argosy Road East Midlands Airport, Derby, DE74 2SA, Derbyshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

New address: Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA

Change date: 2023-12-04

Old address: 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2023

Action Date: 05 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rakesh Singh Doal

Cessation date: 2023-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2023

Action Date: 05 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shivani Doal

Notification date: 2023-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rakesh Singh Doal

Termination date: 2023-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rakesh Singh Doal

Termination date: 2023-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shivani Doal

Appointment date: 2023-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2023

Action Date: 29 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-29

Made up date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

New address: 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE

Old address: 2 Water Court Water Street Birmingham West Midlands B3 1HP

Change date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-30

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rakesh Singh Doal

Appointment date: 2014-08-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Prem Lata

Termination date: 2014-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 27 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 28 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Prem Lata

Change date: 2010-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rakesh Singh Doal

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2009

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 13/04/07 from: 2 water court water street birmingham west midlands B3 1HP

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 23/03/07 from: dartmouth house sandwell road west bromwich west midlands B70 8TH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 27/03/06 from: hillrise billy lane barnt green birmingham B45 8BY

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 28/07/05 from: 284C high street smethwick west midlands B66 3NU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 25/08/04 from: unit 6 168 rolfe street smethwick warley west midlands B66 2AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2000

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/99; no change of members

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 1998

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/97; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 1996

Category: Capital

Type: 88(2)R

Description: Ad 19/09/96--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 15 Nov 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/97 to 31/08/97

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Sep 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIX & MORTAR LIMITED

ADELPHI CHAMBERS,SOUTHPORT,PR9 0NZ

Number:04958933
Status:ACTIVE
Category:Private Limited Company

CAPITOL MAINTENANCE LIMITED

THE BURROW,BELVEDERE,DA17 6LH

Number:05289025
Status:ACTIVE
Category:Private Limited Company

CCA MAR LIMITED

17 KEYNSHAM ROAD,LONDON,SE9 6QE

Number:10602693
Status:ACTIVE
Category:Private Limited Company

ERGO LAW LIMITED

26 ALVA STREET,EDINBURGH,EH2 4PY

Number:SC517035
Status:ACTIVE
Category:Private Limited Company

IQ WEALTH MANAGEMENT LIMITED

THE COURT,CHARMOUTH,,DT6 6PE

Number:07494557
Status:ACTIVE
Category:Private Limited Company

PIRAN LTD

23 OLD TANNERY LANE,TRURO,TR2 4PZ

Number:11587493
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source