- Company Overview for DOYEN GLOBAL SOLUTIONS LTD (08925137)
- Filing history for DOYEN GLOBAL SOLUTIONS LTD (08925137)
- People for DOYEN GLOBAL SOLUTIONS LTD (08925137)
- Charges for DOYEN GLOBAL SOLUTIONS LTD (08925137)
- More for DOYEN GLOBAL SOLUTIONS LTD (08925137)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2019 | MR01 | Registration of charge 089251370006, created on 27 August 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from C33 Parkhall 40 Martell Road London SE21 8EN England to Newman Business Centre Newman Road Bromley BR1 1RJ on 27 June 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Kash Haq as a director on 30 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
02 Jan 2019 | AA | Group of companies' accounts made up to 31 December 2017 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
25 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
26 Jun 2017 | AP01 | Appointment of Mr Rafe Alexander Easter as a director on 26 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
14 Jun 2017 | CH01 | Director's details changed for Mr Oliver Roy Edward Bailey on 5 January 2017 | |
19 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
03 Oct 2016 | CH01 | Director's details changed for Mr Oliver Roy Edward Bailey on 1 January 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr Anthony John Graham on 1 January 2016 | |
21 Sep 2016 | TM02 | Termination of appointment of Justin Alexander Smith as a secretary on 21 September 2016 | |
26 Jul 2016 | CH01 | Director's details changed for Mr Kash Haq on 26 July 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Kash Haq as a director on 25 July 2016 | |
25 Jul 2016 | MR01 | Registration of charge 089251370005, created on 22 July 2016 | |
12 Jul 2016 | AP03 | Appointment of Mr Justin Alexander Smith as a secretary on 12 July 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
20 May 2016 | MR01 | Registration of charge 089251370004, created on 10 May 2016 |