DOAK HOLDINGS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 Application to strike the company off the register

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/02/241 February 2024 Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 2024-02-01

View Document

30/05/2330 May 2023 Certificate of change of name

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

16/05/2316 May 2023 Change of details for Mr Christopher Doak as a person with significant control on 2016-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/05/1729 May 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA DOAK

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM ALBERT HOUSE 308 ALBERT DRIVE POLLOKSHIELDS GLASGOW G41 5RS UNITED KINGDOM

View Document

14/10/1414 October 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

13/05/1413 May 2014 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