DOUGLAS-WHITE & GOSAI LIMITED

C/O Valentine & Co Galley House C/O Valentine & Co Galley House, Barnet, EN5 5YL
StatusLIQUIDATION
Company No.09871263
CategoryPrivate Limited Company
Incorporated13 Nov 2015
Age8 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

DOUGLAS-WHITE & GOSAI LIMITED is an liquidation private limited company with number 09871263. It was incorporated 8 years, 7 months, 6 days ago, on 13 November 2015. The company address is C/O Valentine & Co Galley House C/O Valentine & Co Galley House, Barnet, EN5 5YL.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Apr 2024

Action Date: 11 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2023

Action Date: 11 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2022

Action Date: 11 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-11

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 15 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

New address: C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL

Change date: 2022-01-11

Old address: Valentine & Co Glade House 42-54 Carter Lane London EC4V 5EF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-23

Old address: 8 Blackstock Mews Islington London N4 2BT United Kingdom

New address: Valentine & Co Glade House 42-54 Carter Lane London EC4V 5EF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suraj Gosai

Cessation date: 2018-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-11

Psc name: Jordan Michael Douglas-White

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2019

Action Date: 11 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-11

Capital : 175.43184 GBP

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Aug 2016

Action Date: 10 Jun 2016

Category: Capital

Type: SH02

Date: 2016-06-10

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2016

Action Date: 23 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-23

Capital : 90.00 GBP

Documents

View document PDF

Resolution

Date: 09 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 09 Dec 2015

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2015-12-09

Documents

View document PDF

Resolution

Date: 06 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHENA PERSONAL TRAINING LTD

293 293 COLINTON MAINS DRIVE,EDINBURGH,EH13 9AZ

Number:SC563850
Status:ACTIVE
Category:Private Limited Company

CHEN'S NEIGHBOURS KITCHEN LIMITED

60A CRAIGMOUNT ROAD,DUNDEE,DD2 4QF

Number:SC542542
Status:ACTIVE
Category:Private Limited Company

SEAFIELD MORTGAGES LTD

1A KINGSBURYS LANE,RINGWOOD,BH24 1EL

Number:10669445
Status:ACTIVE
Category:Private Limited Company

SNOWPLOW ANALYTICS LIMITED

THE ROMA BUILDING,LONDON,EC2A 4RQ

Number:07852221
Status:ACTIVE
Category:Private Limited Company

TEARAINTE LIMITED

SUITE 12 RIVER COURT,DUNDEE,DD1 3JT

Number:SC407695
Status:ACTIVE
Category:Private Limited Company

TIM DOWLEY ASSOCIATES LIMITED

44 CARSON ROAD,,SE21 8HU

Number:05890498
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