- Company Overview for THE DOUGHNUTRY LTD (11849800)
- Filing history for THE DOUGHNUTRY LTD (11849800)
- People for THE DOUGHNUTRY LTD (11849800)
- More for THE DOUGHNUTRY LTD (11849800)
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) |
---|---|---|---|
21 Feb 2025 | AD01 | Registered office address changed from 300-302 Elswick Road Newcastle upon Tyne NE4 8DE England to 61 Bridge Street Kington HR5 3DJ on 21 February 2025 | |
21 Feb 2025 | CH01 | Director's details changed for Mr Siman Michael Harry Reddington on 1 February 2025 | |
21 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2025 | CS01 | Confirmation statement made on 20 February 2025 with no updates | |
20 Feb 2025 | PSC01 | Notification of Simon Michael Harry Reddington as a person with significant control on 1 February 2025 | |
20 Feb 2025 | CS01 | Confirmation statement made on 5 May 2024 with updates | |
20 Feb 2025 | AP01 | Appointment of Mr Siman Michael Harry Reddington as a director on 1 February 2025 | |
20 Feb 2025 | TM01 | Termination of appointment of Makshud Miah as a director on 1 February 2025 | |
20 Feb 2025 | PSC07 | Cessation of Makshud Miah as a person with significant control on 1 February 2025 | |
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2023 | TM01 | Termination of appointment of Irfaan Tariq as a director on 2 May 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from 287/289 Stanhope Street Newcastle upon Tyne NE4 5JU England to 300-302 Elswick Road Newcastle upon Tyne NE4 8DE on 6 June 2023 | |
05 May 2023 | AD01 | Registered office address changed from 1 Riverside Studios (Khan Accountants) Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to 287/289 Stanhope Street Newcastle upon Tyne NE4 5JU on 5 May 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
04 May 2023 | PSC01 | Notification of Makshud Miah as a person with significant control on 1 May 2023 | |
04 May 2023 | PSC07 | Cessation of Irfaan Tariq as a person with significant control on 1 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
04 May 2023 | AP01 | Appointment of Mr Makshud Miah as a director on 1 May 2023 | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
30 Apr 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
27 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from 1st Floor, Suite a1, Ouseburn Gateway, 163 City Road Newcastle upon Tyne NE1 2BA England to 1 Riverside Studios (Khan Accountants) Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 5 August 2020 |