DOROOD LTD

22 The Nursery 22 The Nursery, Abingdon, OX14 4UA, England
StatusACTIVE
Company No.10728908
CategoryPrivate Limited Company
Incorporated19 Apr 2017
Age7 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

DOROOD LTD is an active private limited company with number 10728908. It was incorporated 7 years, 1 month, 27 days ago, on 19 April 2017. The company address is 22 The Nursery 22 The Nursery, Abingdon, OX14 4UA, England.



Company Fillings

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

Old address: First Floor 29 st Augustine's Parade Bristol BS1 4UL United Kingdom

New address: 22 the Nursery Sutton Courtenay Abingdon OX14 4UA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kaveh Patrick Nazemi

Change date: 2021-06-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kaveh Patrick Nazemi

Change date: 2021-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kaveh Patrick Nazemi

Change date: 2019-02-22

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-22

Psc name: Mr Kaveh Patrick Nazemi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

New address: First Floor 29 st Augustine's Parade Bristol BS1 4UL

Old address: 3 Westmorland Road Urmston Manchester M41 9HD United Kingdom

Change date: 2018-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

New address: 3 Westmorland Road Urmston Manchester M41 9HD

Old address: First Floor 29 st Augustine's Parade Bristol BS1 4UL United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

New address: First Floor 29 st Augustine's Parade Bristol BS1 4UL

Old address: 3 Westmorland Road Urmston Manchester M41 9HD United Kingdom

Change date: 2018-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

Old address: 6 West Park Clifton Bristol Avon BS8 2LT United Kingdom

New address: 3 Westmorland Road Urmston Manchester M41 9HD

Change date: 2018-04-27

Documents

View document PDF

Incorporation company

Date: 19 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARADHYA FOODS LIMITED

THE GATEHOUSE,ILFORD,IG2 6EW

Number:09186292
Status:ACTIVE
Category:Private Limited Company

CRYNANT SKIPS AND RECYCLING LTD

THE OLD GAS WORKS,NEATH,SA11 1NJ

Number:04705726
Status:ACTIVE
Category:Private Limited Company

DAYLE BAYLISS ASSOCIATES LLP

THE COTTAGE GROVE ROAD,IPSWICH,IP9 2DD

Number:OC384716
Status:ACTIVE
Category:Limited Liability Partnership

GREENER LAWNS LIMITED

68 EVELEGH ROAD,PORTSMOUTH,PO6 1DN

Number:08080248
Status:ACTIVE
Category:Private Limited Company

ROSS FACILITIES MANAGEMENT LTD

124 SOMERSET GARDENS,LONDON,N17 8HA

Number:11750447
Status:ACTIVE
Category:Private Limited Company

SPATIAL STUDIOS LTD

FLAT 3,LONDON,E2 9NQ

Number:10195862
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