- Company Overview for DOUCHI-DOUCHA LIMITED (04100639)
- Filing history for DOUCHI-DOUCHA LIMITED (04100639)
- People for DOUCHI-DOUCHA LIMITED (04100639)
- Insolvency for DOUCHI-DOUCHA LIMITED (04100639)
- More for DOUCHI-DOUCHA LIMITED (04100639)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 April 2018 | |
24 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
24 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2017 | AD01 | Registered office address changed from C/O Henley Business Accountancy Llp Chiltern House 45, Station Road Henley-on-Thames Oxfordshire RG9 1AT to Clarke Bell the Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 17 March 2017 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
29 Jul 2015 | AD01 | Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA England to C/O Henley Business Accountancy Llp Chiltern House 45, Station Road Henley-on-Thames Oxfordshire RG9 1AT on 29 July 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Damer House Meadow Way Wickford Essex SS12 9HA on 24 June 2015 | |
05 May 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 January 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
06 Dec 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
06 Sep 2012 | AD01 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
31 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2011 | AD01 | Registered office address changed from Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 |