DOPEA LTD

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Registered office address changed from Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE United Kingdom to Unit 6 Bordesley Hall Farm Barns Storrage Lane Alverchurch B48 7ES on 2024-07-18

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

12/01/2312 January 2023 Registered office address changed from 13 Russell Avenue March PE15 8EL United Kingdom to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE on 2023-01-12

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/08/202 August 2020 COMPANY NAME CHANGED KITEBUBBLE LTD CERTIFICATE ISSUED ON 02/08/20

View Document

07/07/207 July 2020 CESSATION OF DANIEL HAGGIS AS A PSC

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MRS MARIA FE SHAYRA ASBAN

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL HAGGIS

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA FE SHAYRA ASBAN

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM FLAT 15 KENNEDY COX HOUSE BURKE STREET LONDON E16 1EU UNITED KINGDOM

View Document

04/03/204 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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