DOUGH&CO MALDON LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Liquidators' statement of receipts and payments to 2025-03-18 |
31/01/2531 January 2025 | Termination of appointment of Christopher James Sharman as a director on 2025-01-30 |
28/05/2428 May 2024 | Notice to Registrar of Companies of Notice of disclaimer |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Statement of affairs |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Appointment of a voluntary liquidator |
03/04/243 April 2024 | Registered office address changed from 34-35 King Street Sudbury CO10 2EQ England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-04-03 |
27/02/2427 February 2024 | Cessation of Burger Amour Asset Holdings Limited as a person with significant control on 2024-02-27 |
27/02/2427 February 2024 | Notification of Sharman Investment Holdings Limited as a person with significant control on 2024-02-27 |
31/01/2431 January 2024 | Notification of Burger Amour Asset Holdings Limited as a person with significant control on 2024-01-21 |
31/01/2431 January 2024 | Cessation of Dough&Co Asset Holdings Limited as a person with significant control on 2024-01-20 |
16/11/2316 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
13/10/2313 October 2023 | Cessation of Silk of Dreams Limited as a person with significant control on 2023-10-13 |
13/10/2313 October 2023 | Notification of Dough&Co Asset Holdings Limited as a person with significant control on 2023-10-13 |
13/10/2313 October 2023 | Termination of appointment of Silk of Dreams Limited as a director on 2023-10-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Termination of appointment of Przemyslaw Kostrzewa as a director on 2023-02-22 |
22/02/2322 February 2023 | Appointment of Mr Christopher James Sharman as a director on 2023-02-22 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with updates |
06/02/236 February 2023 | Appointment of Mr Przemyslaw Kostrzewa as a director on 2023-02-01 |
06/02/236 February 2023 | Cessation of Dough&Co Asset Holdings Limited as a person with significant control on 2023-02-06 |
06/02/236 February 2023 | Appointment of Silk of Dreams Limited as a director on 2023-02-01 |
06/02/236 February 2023 | Certificate of change of name |
06/02/236 February 2023 | Notification of Silk of Dreams Limited as a person with significant control on 2023-01-01 |
06/02/236 February 2023 | Registered office address changed from Unit2 Huntingdon Street St. Neots PE19 1BH England to 34-35 King Street Sudbury CO10 2EQ on 2023-02-06 |
03/02/233 February 2023 | Notification of Dough&Co Asset Holdings Limited as a person with significant control on 2023-02-01 |
04/01/234 January 2023 | Termination of appointment of Andre Filipe Martins Ribeiro as a director on 2023-01-04 |
04/01/234 January 2023 | Termination of appointment of Przemyslaw Kostrzewa as a director on 2023-01-04 |
08/12/228 December 2022 | Registered office address changed from 34-35 Fao Shas Ltd King Street Sudbury CO10 2EQ England to Unit2 Huntingdon Street St. Neots PE19 1BH on 2022-12-08 |
08/12/228 December 2022 | Cessation of Christopher James Sharman as a person with significant control on 2022-04-01 |
06/10/226 October 2022 | Appointment of Mr Przemyslaw Kostrzewa as a director on 2022-10-06 |
29/09/2229 September 2022 | Appointment of Mr Andre Filipe Martins Ribeiro as a director on 2022-09-01 |
29/09/2229 September 2022 | Termination of appointment of Christopher James Sharman as a director on 2022-07-01 |
10/02/2210 February 2022 | Incorporation |
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