DOBHUCS LIMITED

Apt 8 47 Every Street, Manchester, M4 7DN, England
StatusDISSOLVED
Company No.11355882
CategoryPrivate Limited Company
Incorporated11 May 2018
Age5 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 6 months, 7 days

SUMMARY

DOBHUCS LIMITED is an dissolved private limited company with number 11355882. It was incorporated 5 years, 11 months, 18 days ago, on 11 May 2018 and it was dissolved 4 years, 6 months, 7 days ago, on 22 October 2019. The company address is Apt 8 47 Every Street, Manchester, M4 7DN, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

New address: Apt 8 47 Every Street Manchester M4 7DN

Change date: 2018-08-08

Old address: 76 Tomlins Orchard Barking IG11 7LR England

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Thomas

Termination date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Jamie Cole

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-21

New address: 76 Tomlins Orchard Barking IG11 7LR

Old address: 35 Tilney Road Dagenham RM9 6HS England

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-08

Officer name: Christopher Daniel Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Thomas

Appointment date: 2018-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-08

Psc name: Davis Christensen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

New address: 35 Tilney Road Dagenham RM9 6HS

Change date: 2018-06-11

Old address: Flat 20 58 Glasshouse Fields London E1W 3AB England

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Daniel Thmopson

Change date: 2018-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

Old address: 47 Cowper Street Northampton NN1 3QR England

Change date: 2018-05-17

New address: Flat 20 58 Glasshouse Fields London E1W 3AB

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-14

Officer name: Davis Christensen

Documents

View document PDF

Notice of removal of a director

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-15

Officer name: Mr Christopher Daniel Thmopson

Documents

View document PDF

Incorporation company

Date: 11 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE PRODUCTION SOLUTIONS LIMITED

UNIT 14,CHRISTCHURCH,BH23 3TG

Number:04167064
Status:ACTIVE
Category:Private Limited Company

JAMES PROPERTY & CONSTRUCTION CONSULTANCY LIMITED

19/21 SWAN STREET,WEST MALLING,ME19 6JU

Number:10045728
Status:ACTIVE
Category:Private Limited Company

MAYAR ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10713590
Status:ACTIVE
Category:Private Limited Company

ORGANIC KINGDOM LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11933763
Status:ACTIVE
Category:Private Limited Company

PIXIE LOTT PAINT LIMITED

5 ARMSTON ROAD,LOUGHBOROUGH,LE12 8QP

Number:10967524
Status:ACTIVE
Category:Private Limited Company

TOMORROWS SOLUTIONS TODAY LTD.

C/O STRAY BUSINESS SERVICES LTD,HARROGATE,HG1 3EH

Number:08857208
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