DOKA CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 09688931 |
Category | Private Limited Company |
Incorporated | 16 Jul 2015 |
Age | 8 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 12 days |
SUMMARY
DOKA CONSULTANCY LTD is an dissolved private limited company with number 09688931. It was incorporated 8 years, 10 months, 16 days ago, on 16 July 2015 and it was dissolved 2 years, 1 month, 12 days ago, on 19 April 2022. The company address is 7 Island Road, Liverpool, L19 1RL, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 Apr 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 30 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Dissolved compulsory strike off suspended
Date: 09 Nov 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts amended with accounts type total exemption full
Date: 19 Feb 2019
Action Date: 31 Jul 2017
Category: Accounts
Type: AAMD
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-30
Old address: 4th Floor Cotten Exchange Bixteth Street Liverpool L3 9LQ England
New address: 7 Island Road Liverpool L19 1RL
Documents
Change account reference date company previous shortened
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 04 Sep 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 26 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
Old address: C/O Adam Bale 6th Floor Cotton Exchange Bixteth Street Liverpool Uk L3 9LQ England
Change date: 2017-08-23
New address: 4th Floor Cotten Exchange Bixteth Street Liverpool L3 9LQ
Documents
Termination director company with name termination date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-08
Officer name: Paul Mellor
Documents
Gazette filings brought up to date
Date: 12 Oct 2016
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 07 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-05
Officer name: Mr Paul Mellor
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: AD01
Old address: 6 Kingfisher Grove Liverpool L12 0NZ England
New address: C/O Adam Bale 6th Floor Cotton Exchange Bixteth Street Liverpool Uk L3 9LQ
Change date: 2016-06-07
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Address
Type: AD01
Old address: 53 High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DQ United Kingdom
Change date: 2016-06-03
New address: 6 Kingfisher Grove Liverpool L12 0NZ
Documents
Some Companies
69 BRINDALE ROAD,STOCKPORT,SK5 8DN
Number: | 08919705 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRIFFIELD RAMSDEN RESIDENTS COMPANY LIMITED
UNIT 8 MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT
Number: | 04689613 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 BLACKSTOCK ROAD,LONDON,N4 2JW
Number: | 07379266 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALTON SPORTS STRUCTURES LIMITED
SIR ROBERT PEEL HOUSE,LONDON,EC2M 4NJ
Number: | 11567491 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 KINGS ROAD,BIRMINGHAM,B11 2AB
Number: | 05987669 |
Status: | ACTIVE |
Category: | Private Limited Company |
28TH FLOOR,LONDON,EC3A 8BF
Number: | 11236184 |
Status: | ACTIVE |
Category: | Private Limited Company |