DOOCHARY LIMITED

2nd Floor 30 Charing Cross Road 2nd Floor 30 Charing Cross Road, London, WC2H 0DE
StatusDISSOLVED
Company No.09745992
Category
Incorporated24 Aug 2015
Age8 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 19 days

SUMMARY

DOOCHARY LIMITED is an dissolved with number 09745992. It was incorporated 8 years, 9 months, 10 days ago, on 24 August 2015 and it was dissolved 1 year, 11 months, 19 days ago, on 14 June 2022. The company address is 2nd Floor 30 Charing Cross Road 2nd Floor 30 Charing Cross Road, London, WC2H 0DE.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Nicholas John Stevenson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Corkill

Appointment date: 2020-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-05

Psc name: Nicholas John Stevenson

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 2nd Floor 30 Charing Cross Road Covent Garden London WC2H 0DE

Change date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Mar 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 24 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHAIR AGUS MAC LIMITED

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC401362
Status:ACTIVE
Category:Private Limited Company

ESKMUIR ASSET MANAGEMENT LIMITED

8 QUEEN ANNE STREET,LONDON,W1G 9LD

Number:09249740
Status:ACTIVE
Category:Private Limited Company

G P CLOTHING LTD

KAJAINE HOUSE,EDGWARE,HA8 7DD

Number:08434603
Status:ACTIVE
Category:Private Limited Company

MAYLEIGH PROPERTIES LIMITED

71 HIGH ROAD,UXBRIDGE,UB10 8LX

Number:07137180
Status:ACTIVE
Category:Private Limited Company

S P DENTAL LABORATORY LTD

THE WAREHOUSE,WARRINGTON,WA2 7UB

Number:07130055
Status:ACTIVE
Category:Private Limited Company

TESH 1506 LIMITED

107 THE DOCK,LEICESTER,LE4 5NU

Number:11703481
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