- Company Overview for NEW DOUGHTY TRADE LTD (09741077)
- Filing history for NEW DOUGHTY TRADE LTD (09741077)
- People for NEW DOUGHTY TRADE LTD (09741077)
- More for NEW DOUGHTY TRADE LTD (09741077)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
10 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
20 Oct 2016 | AD01 | Registered office address changed from 1 st Saviours Wharf 23 Mill Street London SE1 2BE to Lower Ground Floor 40 Bloomsbury Way London WC1A 2SE on 20 October 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | AP01 | Appointment of Mr Artur Wojciech Walach as a director on 23 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Przemyslaw Niemyjski as a director on 23 March 2016 | |
14 Dec 2015 | CERTNM |
Company name changed taxlimited.pl LTD\certificate issued on 14/12/15
|
|
09 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | AP01 | Appointment of Mr Przemyslaw Niemyjski as a director on 9 December 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Jakub Wojciech Krysztofiak as a director on 9 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
23 Oct 2015 | AD01 | Registered office address changed from 1 st Saviours Wharf 23 Mill Street London SE1 2BE Great Britain to 1 st Saviours Wharf 23 Mill Street London SE1 2BE on 23 October 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from Suite 16 Charter House Courtlands Road Eastbourne BN22 8UY England to 1 st Saviours Wharf 23 Mill Street London SE1 2BE on 23 October 2015 | |
22 Oct 2015 | CERTNM |
Company name changed new doughty translation LTD\certificate issued on 22/10/15
|
|
22 Oct 2015 | TM01 | Termination of appointment of Christopher Doughty as a director on 1 October 2015 | |
22 Oct 2015 | AP01 | Appointment of Mr Jakub Wojciech Krysztofiak as a director on 1 October 2015 | |
20 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-20
|