DOFLO & CO

90-92 High Street, Evesham, WR11 4EU, Worcestershire, United Kingdom
StatusACTIVE
Company No.07841136
Category
Incorporated09 Nov 2011
Age12 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

DOFLO & CO is an active with number 07841136. It was incorporated 12 years, 6 months, 8 days ago, on 09 November 2011. The company address is 90-92 High Street, Evesham, WR11 4EU, Worcestershire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-08-21

Officer name: Christine Elizabeth Strickland

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-21

Officer name: Mrs Christine Elizabeth Strickland

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-21

Psc name: Mrs Christine Elizabeth Strickland

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-21

Officer name: Mr Peter Strickland

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-21

Psc name: Mr Peter Strickland

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-25

New address: 90-92 High Street Evesham Worcestershire WR11 4EU

Old address: Perrott House 17 Bridge Street Pershore Worcestershire WR10 1AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Elizabeth Strickland

Appointment date: 2015-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Resolution

Date: 03 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-02

Old address: , 143 High Street, Rowley Regis, West Midlands, B65 0EA

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Incorporation company

Date: 09 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNHILL SECRETARIES LIMITED

5 MARKET YARD MEWS,LONDON,SE1 3TQ

Number:00461605
Status:ACTIVE
Category:Private Limited Company

INTERPRET IDEAS LIMITED

12 CASTLE ROAD,COTTINGHAM,HU16 5NA

Number:11091508
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J H TAVERNS LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:06878936
Status:ACTIVE
Category:Private Limited Company

ONSITEQUANT LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11097078
Status:ACTIVE
Category:Private Limited Company

PAINLESS FITTINGS LIMITED

LAKESIDE OFFICES THE OLD CATTLE MARKET,HELSTON,TR13 0SR

Number:05928524
Status:ACTIVE
Category:Private Limited Company

PIPPY LTD

19 PRINCESS ROAD,WIGAN,WN4 9DA

Number:08169441
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