Advanced company searchLink opens in new window

DOUBLETIME LIMITED

Company number 07745295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2018 DS01 Application to strike the company off the register
04 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
14 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
14 Sep 2017 PSC07 Cessation of David Steven Freedman as a person with significant control on 6 April 2016
14 Sep 2017 PSC07 Cessation of Carmen Mercedes Freedman as a person with significant control on 6 April 2016
15 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Oct 2016 CS01 Confirmation statement made on 18 August 2016 with updates
03 Oct 2016 CH01 Director's details changed for Mr David Steven Freedman on 1 June 2016
25 May 2016 AD01 Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 25 May 2016
16 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
11 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
10 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
18 Jul 2012 AA01 Current accounting period extended from 31 August 2012 to 30 September 2012
27 Oct 2011 SH01 Statement of capital following an allotment of shares on 5 September 2011
  • GBP 100
12 Oct 2011 AP01 Appointment of Mr David Steven Freedman as a director
12 Oct 2011 AD01 Registered office address changed from Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 12 October 2011
05 Sep 2011 TM01 Termination of appointment of Clifford Wing as a director
18 Aug 2011 NEWINC Incorporation