DOXA DEO LONDON

Suite 1 444 Ewell Road Suite 1 444 Ewell Road, Surrey, KT6 7EL, England, United Kingdom
StatusDISSOLVED
Company No.05038702
Category
Incorporated09 Feb 2004
Age20 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 7 months, 5 days

SUMMARY

DOXA DEO LONDON is an dissolved with number 05038702. It was incorporated 20 years, 3 months, 23 days ago, on 09 February 2004 and it was dissolved 4 years, 7 months, 5 days ago, on 29 October 2019. The company address is Suite 1 444 Ewell Road Suite 1 444 Ewell Road, Surrey, KT6 7EL, England, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-04

Officer name: Dr Anton Venter

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 24 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ioannis Dekas

Change date: 2018-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Keith Tucker

Termination date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2018

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ioannis Dekas

Change date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-25

Old address: 77 Gilhams Avenue Banstead SM7 1QW England

New address: Suite 1 444 Ewell Road Tolworth Surrey England KT6 7EL

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ioannis Dekas

Change date: 2017-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Frederick Holscher

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Pilot

Termination date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anton Venter

Change date: 2016-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2016

Action Date: 25 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-25

Documents

View document PDF

Resolution

Date: 21 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2016

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-15

Officer name: Mr Ioannis Dekas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Old address: 45 Glebe Road Cheam SM2 7NS

Change date: 2015-10-14

New address: 77 Gilhams Avenue Banstead SM7 1QW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2015

Action Date: 25 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-03

New address: 45 Glebe Road Cheam SM2 7NS

Old address: 9 Clocktower Mews Brighton Road Kingswood Tadworth Surrey KT20 6QZ

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ioannis Dekas

Change date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2014

Action Date: 25 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Gerhard Gideon Daniel Van Greunen

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Mar 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-25

Officer name: Mr Ioannis Dekas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2013

Action Date: 25 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-25

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-02

Old address: 26 Ford End Woodford Green Essex IG8 0EG United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier Pilot

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Keith Tucker

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerhard Swart

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Apr 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Mr Ioannis Dekas

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ioannis Dekas

Change date: 2013-02-01

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ioannis Dekas

Documents

View document PDF

Termination secretary company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donovan Price

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ioannis Dekas

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donovan Price

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Mar 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Address

Type: AD01

Old address: 40 High Street Wanstead London E11 2RJ United Kingdom

Change date: 2012-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2011

Action Date: 25 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2010

Action Date: 25 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Apr 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Gerhard Gideon Daniel Van Greunen

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anton Venter

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerhard Swart

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Donovan John Price

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 27 Oct 2009

Action Date: 25 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-25

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 23/04/2009 from 13 franklin road hornchurch essex RM12 6TS

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/02/09

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr gerhard swart

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/02/08

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 04 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/02/07

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/02/06

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 16/12/05 from: 13 franklin road hornchurch essex RM12 6TS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/02/05

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 24/02/05 from: flat 2 34 hampton road worcester park surrey KT4 8ET

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 19/02/04 from: 312B high street orpington kent BR6 0NG

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONWAY NETWORK LIMITED

FLAT 3 10 WINDSOR AVENUE,BIRMINGHAM,B45 8TP

Number:10626459
Status:ACTIVE
Category:Private Limited Company

FERGYPROPS LIMITED

NORTHUMBERLAND BUSINESS PARK WEST,NORTHUMBERLAND,NE23 7RH

Number:05919730
Status:ACTIVE
Category:Private Limited Company

FOREDOWN LIMITED

VALE MILL,ROCHDALE,OL16 1HR

Number:03944488
Status:ACTIVE
Category:Private Limited Company

MANGO BANANA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09567538
Status:ACTIVE
Category:Private Limited Company

MEDLAB RESEARCH LTD

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:08639304
Status:ACTIVE
Category:Private Limited Company

RAINBOW NEPAL LTD

117 MANOR FARM DRIVE,LONDON,E4 6HH

Number:10100951
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