- Company Overview for DOXA DEO LONDON (05038702)
- Filing history for DOXA DEO LONDON (05038702)
- People for DOXA DEO LONDON (05038702)
- More for DOXA DEO LONDON (05038702)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2019 | DS01 | Application to strike the company off the register | |
08 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Mar 2018 | CH01 | Director's details changed for Dr Anton Venter on 4 July 2017 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Ioannis Dekas on 24 February 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
05 Feb 2018 | TM01 | Termination of appointment of Philip Keith Tucker as a director on 1 January 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Ioannis Dekas on 15 July 2017 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jul 2017 | AD01 | Registered office address changed from 77 Gilhams Avenue Banstead SM7 1QW England to Suite 1 444 Ewell Road Tolworth Surrey England KT6 7EL on 25 July 2017 | |
25 Jul 2017 | CH03 | Secretary's details changed for Mr Ioannis Dekas on 17 July 2017 | |
07 Apr 2017 | AP01 | Appointment of Mr Frederick Holscher as a director on 1 February 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Olivier Pilot as a director on 1 February 2017 | |
08 Feb 2017 | CH01 | Director's details changed for Anton Venter on 1 August 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
23 Nov 2016 | AA | Total exemption full accounts made up to 25 December 2015 | |
21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2016 | AR01 | Annual return made up to 25 January 2016 no member list | |
22 Feb 2016 | CH03 | Secretary's details changed for Mr Ioannis Dekas on 15 June 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from 45 Glebe Road Cheam SM2 7NS to 77 Gilhams Avenue Banstead SM7 1QW on 14 October 2015 | |
14 Oct 2015 | AA | Total exemption full accounts made up to 25 December 2014 | |
03 Feb 2015 | AR01 | Annual return made up to 25 January 2015 no member list |