- Company Overview for DODDINGTON SOLUTIONS LIMITED (08484727)
- Filing history for DODDINGTON SOLUTIONS LIMITED (08484727)
- People for DODDINGTON SOLUTIONS LIMITED (08484727)
- More for DODDINGTON SOLUTIONS LIMITED (08484727)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2020 | DS01 | Application to strike the company off the register | |
24 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
28 Oct 2019 | PSC01 | Notification of Davit Kiknadze as a person with significant control on 15 August 2019 | |
28 Oct 2019 | PSC07 | Cessation of Marija Vasiljeva as a person with significant control on 15 August 2019 | |
28 Oct 2019 | AP01 | Appointment of Mr. Davit Kiknadze as a director on 15 August 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Marija Vasiljeva as a director on 15 August 2019 | |
21 Jun 2019 | AA | Micro company accounts made up to 30 April 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
21 Nov 2018 | PSC04 | Change of details for Ms. Marija Volodina as a person with significant control on 11 October 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Ms. Marija Volodina on 11 October 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
21 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
25 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
15 Jun 2017 | CH01 | Director's details changed for Ms. Marija Volodina on 12 May 2017 | |
16 May 2017 | AP01 | Appointment of Ms Marija Volodina as a director on 12 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
16 May 2017 | TM01 | Termination of appointment of Mulinda Welcome Mwanje as a director on 12 May 2017 | |
16 May 2017 | AD01 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 165 Praed Street London W2 1RH on 16 May 2017 | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |