DOOWISE LEARNING LTD

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/191 April 2019 APPLICATION FOR STRIKING-OFF

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MRS MALGORZATA WLADYSLAWA DZIK-HOLDEN

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

27/09/1727 September 2017 PREVEXT FROM 31/12/2016 TO 30/04/2017

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM CONSCIOUS ACCOUNTING BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR MALGORZATA DZIK-HOLDEN

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM C/O CONSCIOUS ACCOUNTING 6-8 DARTFORD ROAD MARCH CAMBRIDGESHIRE PE15 8AQ ENGLAND

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 3 MILLFIELDS ROAD LONDON E5 0SA

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 COMPANY NAME CHANGED TRACTION SYSTEMS LTD CERTIFICATE ISSUED ON 24/08/15

View Document

21/08/1521 August 2015 SECRETARY APPOINTED MRS MALGORZATA WLADYSLAWA DZIK-HOLDEN

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 97 LOFTING ROAD LONDON N1 1JF

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MRS MALGORZATA WLADYSLAWA DZIK-HOLDEN

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLDEN

View Document

15/04/1515 April 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information