DOUGHNUT DEVELOPMENTS LTD

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/03/235 March 2023 Director's details changed for Mr Charlambos Vasos Liasides on 2023-03-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

15/10/2115 October 2021 Termination of appointment of Adam James Child as a director on 2021-10-13

View Document

03/10/213 October 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/05/201 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 31/10/18 STATEMENT OF CAPITAL GBP 111.28

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 110.47

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR ADAM CHILD

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLAMBOS VASOS LIASIDES / 01/08/2017

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEO THEODOSIOU

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / CHARALAMBOS VASOS LIASIDES / 31/03/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 SUB-DIVISION 01/03/17

View Document

13/04/1713 April 2017 SUB-DIVISION 01/03/17

View Document

05/04/175 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 107.97

View Document

31/03/1731 March 2017 30/03/17 STATEMENT OF CAPITAL GBP 107.32

View Document

29/03/1729 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 100

View Document

29/03/1729 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 96

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR BRIAN ERNEST THORNTON

View Document

20/07/1620 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information