DODARIUS LTD

Olympia House Olympia House, London, NW11 8RQ
StatusLIQUIDATION
Company No.10413812
CategoryPrivate Limited Company
Incorporated06 Oct 2016
Age7 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

DODARIUS LTD is an liquidation private limited company with number 10413812. It was incorporated 7 years, 7 months, 10 days ago, on 06 October 2016. The company address is Olympia House Olympia House, London, NW11 8RQ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2024

Action Date: 26 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2023

Action Date: 26 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-02

New address: Olympia House Armitage Road London NW11 8RQ

Old address: 9 River View Chadwell St. Mary Grays RM16 4DH England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Daniel Panfil

Change date: 2019-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

New address: 9 River View Chadwell St. Mary Grays RM16 4DH

Old address: 9 River View Chadwell St. Mary Grays RM16 4DH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

New address: 9 River View Chadwell St. Mary Grays RM16 4DH

Old address: 642 Galleywood Road Chelmsford CM2 8BY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 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: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-20

Officer name: Mr. Daniel Panfil

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Daniel Panfil

Appointment date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

New address: 642 Galleywood Road Chelmsford CM2 8BY

Old address: 220 Western Avenue Dagenham Uk RM10 8UL United Kingdom

Change date: 2018-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Daniel Panfil

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Oana Patap

Change date: 2017-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2017

Action Date: 06 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Oana Patap

Change date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Panfil

Appointment date: 2017-04-22

Documents

View document PDF

Incorporation company

Date: 06 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZING MEDIA LIMITED

26 CLIFFVIEW ROAD,LADYWELL,SE13 7DD

Number:05208766
Status:ACTIVE
Category:Private Limited Company

B1-QRKF LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11431092
Status:ACTIVE
Category:Private Limited Company

COOK O'BRIEN LTD

44 EDENFIELD GARDENS,WORCESTER PARK,KT4 7DU

Number:03394024
Status:ACTIVE
Category:Private Limited Company

EGO TUBES LTD

54 EVANS ROAD,LIVERPOOL,L24 9PB

Number:09577943
Status:ACTIVE
Category:Private Limited Company

QUALITY CARS AND COMMERCIALS LTD

18 HRS BUSINESS PARK,BIRMINGHAM,B33 0SJ

Number:10262119
Status:ACTIVE
Category:Private Limited Company

TAKAMO LTD

THREE COLTS LANE,LONDON,E2 6JN

Number:09360284
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