DOA INT'L LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

11/08/2311 August 2023 Micro company accounts made up to 2022-11-30

View Document

01/08/231 August 2023 Termination of appointment of Mathew Oyetunji as a director on 2023-07-31

View Document

05/07/235 July 2023 Termination of appointment of Tolulope Esther Ashaye as a secretary on 2023-06-30

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-09-17 with no updates

View Document

20/01/2320 January 2023 Termination of appointment of Olayinka David Ashaye as a director on 2023-01-10

View Document

20/01/2320 January 2023 Cessation of David Ashaye as a person with significant control on 2023-01-10

View Document

20/01/2320 January 2023 Notification of Oluwafimidara Ashaye as a person with significant control on 2023-01-10

View Document

20/01/2320 January 2023 Appointment of Mr Oluwafimidara Ashaye as a director on 2023-01-10

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

01/08/211 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/08/1911 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM C/O ESTHER ASHAYE 75 CAWDOR STREET TOXTETH LIVERPOOL MERSEYSIDE L8 2XD

View Document

03/09/173 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/12/159 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/12/1412 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

24/12/1324 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS TOLULOPE ESTHER ASHAYE / 30/11/2013

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAYINKA DAVID ASHAYE / 30/11/2013

View Document

24/12/1324 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM C/O DAVID ASHAYE 22A CHAPEL STREET ROWHEDGE COLCHESTER ESSEX CO5 7JS UNITED KINGDOM

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 9 NORWICH WALK EDGWARE HA80TZ ENGLAND

View Document

15/12/1115 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASHAYE / 14/12/2011

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ESTHER ASHAYE / 14/12/2011

View Document

21/11/1121 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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