DODCASS LIMITED
Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Voluntary strike-off action has been suspended |
19/07/2519 July 2025 New | Voluntary strike-off action has been suspended |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
30/05/2530 May 2025 | Application to strike the company off the register |
29/05/2529 May 2025 | Appointment of Miss Debbie Ann Cassidy as a director on 2025-05-28 |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
01/04/241 April 2024 | Cessation of Neil Anderson as a person with significant control on 2024-03-31 |
01/04/241 April 2024 | Termination of appointment of Debbie Ann Cassidy as a director on 2024-03-31 |
01/04/241 April 2024 | Termination of appointment of Neil George Anderson as a director on 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
27/02/2427 February 2024 | Appointment of Miss Debbie Ann Cassidy as a director on 2024-02-27 |
22/02/2422 February 2024 | Notification of Neil Anderson as a person with significant control on 2024-02-01 |
05/12/235 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
05/10/235 October 2023 | Termination of appointment of Debbie Ann Cassidy as a director on 2023-09-30 |
05/10/235 October 2023 | Cessation of Debbie Ann Cassidy as a person with significant control on 2023-09-30 |
05/10/235 October 2023 | Cessation of Kenneth Anderson as a person with significant control on 2023-09-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-08 with updates |
26/11/2226 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1327 March 2013 | Registered office address changed from , Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ, Scotland on 2013-03-27 |
27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ SCOTLAND |
27/03/1327 March 2013 | 08/03/13 STATEMENT OF CAPITAL GBP 100 |
26/03/1326 March 2013 | APPOINTMENT TERMINATED, DIRECTOR BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED |
26/03/1326 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES STARK |
26/03/1326 March 2013 | DIRECTOR APPOINTED DEBBIE ANN CASSIDY |
26/03/1326 March 2013 | DIRECTOR APPOINTED NEIL GEORGE ANDERSON |
08/03/138 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company