DOUBLERREMOVALS LTD

212 Tunnel Avenue, London, SE10 0PL, England
StatusACTIVE
Company No.11821647
CategoryPrivate Limited Company
Incorporated12 Feb 2019
Age5 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

DOUBLERREMOVALS LTD is an active private limited company with number 11821647. It was incorporated 5 years, 4 months, 4 days ago, on 12 February 2019. The company address is 212 Tunnel Avenue, London, SE10 0PL, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deidre Natalie Mittoo

Cessation date: 2022-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deidre Natalie Mittoo

Termination date: 2022-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-24

Psc name: Rebekah Stoby

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebekah Stoby

Appointment date: 2022-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

New address: 212 Tunnel Avenue London SE10 0PL

Change date: 2022-06-16

Old address: 463 Porters Avenue Dagenham Essex RM9 4nd United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2022

Action Date: 02 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-02

Officer name: Miss Diedre Natalie Mittoo

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-01

Psc name: Deidre Natalie Mittoo

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Neco Theo Alexander Mittoo

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-01

Psc name: Neco Theo Alexander Mittoo

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Miss Diedre Natalie Mittoo

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barnaby Matthews

Cessation date: 2021-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-17

Officer name: Barnaby Matthews

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-17

Psc name: Neco Theo Alexander Mittoo

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Neco Theo Alexander Mittoo

Appointment date: 2021-08-17

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Barnaby Matthews

Change date: 2021-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

New address: 463 Porters Avenue Dagenham Essex RM9 4nd

Old address: 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY England

Change date: 2021-06-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Barnaby Matthews

Change date: 2021-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Glen Matthews

Cessation date: 2021-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Glen Matthews

Termination date: 2021-06-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Barnaby Matthews

Change date: 2021-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-07

Officer name: Mr. Barnaby Joseph Matthews

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barnaby Matthews

Notification date: 2021-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Barnaby Joseph Matthews

Appointment date: 2021-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Glen Matthews

Notification date: 2021-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-29

Psc name: Matthews Christopher Glen

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-29

Officer name: Mr. Christopher Glen Matthews

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-29

Officer name: Matthews Christopher Glen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Old address: 32 Lascelles Close London London E11 4QE England

New address: 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY

Change date: 2021-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-22

Officer name: Mr Matthews Christopher Glen

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthews Christopher Glen

Termination date: 2021-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthews Christopher Glen

Notification date: 2021-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neco Mittoo

Cessation date: 2021-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-22

Officer name: Mr Matthews Christopher Glen

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-22

Officer name: Neco Mittoo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Incorporation company

Date: 12 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADASSA PRODUCTIONS LIMITED

19 MOUNTFIELD ROAD,LUTON,LU2 7JN

Number:08654076
Status:ACTIVE
Category:Private Limited Company

CONGENIAL DIAMONDS LTD

8 SWAN LANE,GUILDFORD,GU1 4EQ

Number:08082863
Status:ACTIVE
Category:Private Limited Company

GDA TRADING LTD

UNIT 41, I CENTRE, INGLETON, UNIT 41,INGLETON,LA6 3DP

Number:10581870
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEA228 PHG LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:11194094
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARBLE POETRY LIMITED

88 PEARL STREET,CARDIFF,CF24 1PL

Number:11251997
Status:ACTIVE
Category:Private Limited Company

THE HISPANIST LTD

16 SAVERY STREET,HULL,HU9 3BG

Number:11956766
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