DOAK HOLDINGS LTD
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
| 25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
| 18/03/2518 March 2025 | Application to strike the company off the register |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/03/2420 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 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 |
| 30/05/2330 May 2023 | Certificate of change of name |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-13 with updates |
| 16/05/2316 May 2023 | Change of details for Mr Christopher Doak as a person with significant control on 2016-04-06 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 29/05/1729 May 2017 | APPOINTMENT TERMINATED, DIRECTOR LAURA DOAK |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/06/1621 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/06/1523 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 26/05/1526 May 2015 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM ALBERT HOUSE 308 ALBERT DRIVE POLLOKSHIELDS GLASGOW G41 5RS UNITED KINGDOM |
| 14/10/1414 October 2014 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
| 13/05/1413 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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