DUDO TRANS LTD

09825348 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09825348
CategoryPrivate Limited Company
Incorporated15 Oct 2015
Age8 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution04 Mar 2024
Years2 months, 19 days

SUMMARY

DUDO TRANS LTD is an dissolved private limited company with number 09825348. It was incorporated 8 years, 7 months, 8 days ago, on 15 October 2015 and it was dissolved 2 months, 19 days ago, on 04 March 2024. The company address is 09825348 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved liquidation

Date: 04 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: RP05

Change date: 2024-02-21

Default address: PO Box 4385, 09825348 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Oct 2022

Action Date: 16 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-05

New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX

Old address: C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor, Churchgate House 30 Churchgate Bolton BL1 1HL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Change date: 2022-05-25

New address: 4th Floor, Churchgate House 30 Churchgate Bolton BL1 1HL

Old address: Carter Halliwell Limited Unity House Westwood Park Wigan WN3 4HE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

Old address: 42 Medworth Orton Goldhay Peterborough PE2 5RX England

New address: Carter Halliwell Limited Unity House Westwood Park Wigan WN3 4HE

Change date: 2021-10-26

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 24 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Dudovic

Change date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

Old address: 39 Stamper Street Bretton Peterborough PE3 9JS England

Change date: 2020-04-27

New address: 42 Medworth Orton Goldhay Peterborough PE2 5RX

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Old address: 38 Bifield Orton Goldhay Peterborough PE2 5SN United Kingdom

Change date: 2018-05-01

New address: 39 Stamper Street Bretton Peterborough PE3 9JS

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Incorporation company

Date: 15 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRAL SHEPPARD FINANCIAL SERVICES LLP

13 GLASGOW ROAD,PAISLEY,PA1 3QS

Number:SO305331
Status:ACTIVE
Category:Limited Liability Partnership

FREEBOX STORE LTD

OFFICE 2 UNIT 4 CORBY BUSINESS CENTRE,CORBY,NN17 5ZB

Number:10879399
Status:ACTIVE
Category:Private Limited Company

MEHREEN'S KITCHEN LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:11537465
Status:ACTIVE
Category:Private Limited Company

MY LOCAL SHOP LTD

41 LOWER FLOOR RHODES HILL,OLDHAM,OL4 5EA

Number:11642742
Status:ACTIVE
Category:Private Limited Company

SITEK CONSULTANCY SERVICES LIMITED

19 HELLESDON PARK ROAD,NORWICH,NR6 5DR

Number:05311303
Status:ACTIVE
Category:Private Limited Company

THE LOUNGE LTD

51 LICHFIELD STREET,WOLVERHAMPTON,WV1 1EQ

Number:10926292
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