DOSKON LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/02/2423 February 2024 Liquidators' statement of receipts and payments to 2023-12-21

View Document

05/01/235 January 2023 Statement of affairs

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Registered office address changed from Lawford House Albert Place London N3 1QA England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2023-01-05

View Document

05/01/235 January 2023 Resolutions

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

28/12/2128 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN LESTER / 14/05/2019

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG DAVIS

View Document

14/05/1914 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN LESTER / 14/05/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR CRAIG PAUL DAVIS

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

02/05/192 May 2019 ADOPT ARTICLES 15/04/2019

View Document

16/05/1816 May 2018 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