M.S. DOAL & COMPANY LIMITED
Status | ACTIVE |
Company No. | 03252098 |
Category | Private Limited Company |
Incorporated | 19 Sep 1996 |
Age | 27 years, 8 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 28 Aug 2013
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 01 Sep 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
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
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
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
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
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
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
Legacy
Date: 23 Mar 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
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
Legacy
Date: 08 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/05; full list of members
Documents
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
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
Legacy
Date: 19 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
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
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
Legacy
Date: 23 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
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
Legacy
Date: 13 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/02; full list of members
Documents
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
Legacy
Date: 21 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/01; full list of members
Documents
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
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/00; full list of members
Documents
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
Legacy
Date: 22 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/99; no change of members
Documents
Legacy
Date: 01 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 01 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/98; no change of members
Documents
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
Legacy
Date: 19 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/97; full list of members
Documents
Legacy
Date: 15 Nov 1996
Category: Capital
Type: 88(2)R
Description: Ad 19/09/96--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 15 Nov 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/97 to 31/08/97
Documents
Legacy
Date: 25 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
ADELPHI CHAMBERS,SOUTHPORT,PR9 0NZ
Number: | 04958933 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BURROW,BELVEDERE,DA17 6LH
Number: | 05289025 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 KEYNSHAM ROAD,LONDON,SE9 6QE
Number: | 10602693 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ALVA STREET,EDINBURGH,EH2 4PY
Number: | SC517035 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURT,CHARMOUTH,,DT6 6PE
Number: | 07494557 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 OLD TANNERY LANE,TRURO,TR2 4PZ
Number: | 11587493 |
Status: | ACTIVE |
Category: | Private Limited Company |