DODK56 LIMITED

Unit D2 Brook Street Business Centre Unit D2 Brook Street Business Centre, Tipton, DY4 9DD, West Midlands, England
StatusDISSOLVED
Company No.11170624
CategoryPrivate Limited Company
Incorporated25 Jan 2018
Age6 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 28 days

SUMMARY

DODK56 LIMITED is an dissolved private limited company with number 11170624. It was incorporated 6 years, 4 months, 13 days ago, on 25 January 2018 and it was dissolved 4 years, 2 months, 28 days ago, on 10 March 2020. The company address is Unit D2 Brook Street Business Centre Unit D2 Brook Street Business Centre, Tipton, DY4 9DD, West Midlands, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

Old address: Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England

New address: Unit D2 Brook Street Business Centre Brook Street Tipton West Midlands DY4 9DD

Change date: 2019-11-06

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maurice Francis Thompson

Change date: 2019-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-20

Psc name: Maurice Francis Thompson

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-20

Psc name: Tamesha Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-20

Officer name: Mr Maurice Francis Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamesha Alberta Kelly

Termination date: 2018-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-30

Officer name: Alexander Costello

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Costello

Cessation date: 2018-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tamesha Kelly

Notification date: 2018-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tamesha Kelly

Appointment date: 2018-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-06

Old address: 30 Old Winnings Road Keresley Road Coventry West Midlands CV7 8JL England

New address: Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS

Documents

View document PDF

Incorporation company

Date: 25 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE CONSULTANTS LTD

BIDWELL HOUSE,CAMBRIDGE,CB2 2LD

Number:05135438
Status:ACTIVE
Category:Private Limited Company

FUIMUS CONSULTANTS LTD

NORTH LEIGH ASHLEY,CORSHAM,SN13 8AN

Number:11745238
Status:ACTIVE
Category:Private Limited Company

PETCARE THAME LTD

15 CORNMARKET,THAME,OX9 2BL

Number:07982509
Status:ACTIVE
Category:Private Limited Company

S.J.MORRIS LIMITED

WATERLOO,POWYS,SY22 6UE

Number:00930228
Status:ACTIVE
Category:Private Limited Company

STUDEO NU LIMITED

27B CARDEN ROAD,LONDON,SE15 3UB

Number:11658742
Status:ACTIVE
Category:Private Limited Company

TOOLFIX JOINERY AND CONSTRUCTION SUPPLIES LIMITED

PENTAGON HOUSE,PETERBOROUGH,PE1 5UA

Number:08594127
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