Advanced company searchLink opens in new window

HOUSE OF DOKU LIMITED

Company number 10759797

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)
18 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
03 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2024 DS01 Application to strike the company off the register
09 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
25 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
17 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
03 Feb 2023 AA Micro company accounts made up to 31 May 2022
07 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
12 Mar 2022 AA Micro company accounts made up to 31 May 2021
10 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
06 May 2021 AA Micro company accounts made up to 31 May 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
01 Feb 2020 AA Micro company accounts made up to 31 May 2019
09 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 31 May 2018
11 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
14 Sep 2017 AD01 Registered office address changed from 4th Floor St. Cross Street London EC1N 8UN England to 4th Floor 18 st. Cross Street London EC1N 8UN on 14 September 2017
14 Sep 2017 PSC04 Change of details for Ms Marina Okua Aisha Williams as a person with significant control on 14 September 2017
14 Sep 2017 PSC04 Change of details for Mr Jonathan Geoffrey Williams as a person with significant control on 14 September 2017
14 Sep 2017 CH01 Director's details changed for Ms Marina Okua Aisha Williams on 14 September 2017
14 Sep 2017 CH01 Director's details changed for Mr Jonathan Geoffrey Williams on 14 September 2017
14 Sep 2017 AD01 Registered office address changed from 9 Norman Avenue Bishop's Stortford Herts CM23 4HL United Kingdom to 4th Floor St. Cross Street London EC1N 8UN on 14 September 2017
23 Jul 2017 AD01 Registered office address changed from 9 Norman Avenue Bishop's Stortford CM23 4HL United Kingdom to 9 Norman Avenue Bishop's Stortford Herts CM23 4HL on 23 July 2017
23 Jul 2017 AD01 Registered office address changed from Flat 4 Flanaghan Apartments 141 Portia Way London E3 4JQ United Kingdom to 9 Norman Avenue Bishop's Stortford CM23 4HL on 23 July 2017
24 May 2017 AD01 Registered office address changed from Flat 4 Flanaghan Apartments 141 Portia Way London E3 4JQ England to Flat 4 Flanaghan Apartments 141 Portia Way London E3 4JQ on 24 May 2017