DODADINE LTD

Company Documents

DateDescription
13/01/2513 January 2025 Director's details changed for Mr Bhavneet Singh on 2025-01-13

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

07/11/247 November 2024 Registered office address changed from 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-11-07

View Document

06/11/246 November 2024 Statement of affairs

View Document

06/11/246 November 2024 Resolutions

View Document

06/11/246 November 2024 Appointment of a voluntary liquidator

View Document

18/10/2418 October 2024

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

12/01/2412 January 2024 Director's details changed for Mr Bhavneet Singh on 2024-01-12

View Document

11/12/2311 December 2023 Satisfaction of charge 077146340004 in full

View Document

11/12/2311 December 2023 Registration of charge 077146340005, created on 2023-11-29

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

30/08/2330 August 2023 Termination of appointment of Virginie Marie Charles-Dear as a director on 2023-08-17

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

15/08/2315 August 2023 Second filing of a statement of capital following an allotment of shares on 2019-05-31

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2019-05-31

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2017-05-03

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2020-10-06

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2022-09-07

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

14/02/2314 February 2023 Cessation of Virginie Marie Charles-Dear as a person with significant control on 2022-09-28

View Document

14/02/2314 February 2023 Notification of Sandbox Experiences Limited as a person with significant control on 2022-09-28

View Document

14/10/2214 October 2022 Termination of appointment of Henry John Hugh Costa as a director on 2022-09-28

View Document

14/10/2214 October 2022 Termination of appointment of Laurent Pierre Marie Raoul Edmond Laffy as a director on 2022-09-28

View Document

14/10/2214 October 2022 Registered office address changed from Unit 13 the Heathrow Estate Silver Jubilee Way Hounslow TW4 6NF England to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of Alexandre Charles Regis Siboni as a secretary on 2022-09-28

View Document

14/10/2214 October 2022 Appointment of Mr Bhavneet Singh as a director on 2022-09-28

View Document

14/10/2214 October 2022 Termination of appointment of Alexandre Siboni as a director on 2022-09-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Satisfaction of charge 077146340003 in full

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 03/05/17 STATEMENT OF CAPITAL GBP 2764.385

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARA BAROKAS

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LETCHER

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR HENRY JOHN HUGH COSTA

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR ALEXANDRE SIBONI

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON CALVER

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIE MARIE CHARLES-DEAR / 20/06/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM C/O TOUCANBOX (10TH FLOOR) LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9EJ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

22/01/1822 January 2018 ALTER ARTICLES 28/11/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077146340003

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077146340002

View Document

25/09/1725 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077146340001

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/04/16

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 SECOND FILED SH01 - 05/05/16 STATEMENT OF CAPITAL GBP 2592.328

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM, 121 MORTLAKE HIGH STREET, P02 OLD POWER STATION, LONDON, SW14 8SN, ENGLAND

View Document

21/06/1621 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 ADOPT ARTICLES 08/04/2016

View Document

28/04/1628 April 2016 22/04/16 STATEMENT OF CAPITAL GBP 2090.889

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR SIMON JOHN CALVER

View Document

20/04/1620 April 2016 20/04/16 STATEMENT OF CAPITAL GBP 2090.887

View Document

20/04/1620 April 2016 STATEMENT BY DIRECTORS

View Document

20/04/1620 April 2016 SOLVENCY STATEMENT DATED 08/04/16

View Document

20/04/1620 April 2016 REDUCE ISSUED CAPITAL 08/04/2016

View Document

04/01/164 January 2016 SECRETARY APPOINTED MR ALEXANDRE CHARLES REGIS SIBONI

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM, 121 P02 OLD POWER STATION, 121 MORTLAKE HIGH STREET, LONDON, SW14 8SN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077146340002

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077146340001

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MRS CHRISTOPHER JOHN LETCHER

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTOPHER JOHN LETCHER / 08/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 05/08/14 STATEMENT OF CAPITAL GBP 122201.99811

View Document

01/09/141 September 2014 ADOPT ARTICLES 23/05/2014

View Document

10/06/1410 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

02/09/132 September 2013 18/07/13 STATEMENT OF CAPITAL GBP 1678.560

View Document

12/06/1312 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARA LANFEAR BAROKAS / 15/04/2013

View Document

26/04/1326 April 2013 08/03/13 STATEMENT OF CAPITAL GBP 1325.383111

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM, 15 MELROSE ROAD, LONDON, SW13 9LG, UNITED KINGDOM

View Document

03/04/133 April 2013 ADOPT ARTICLES 08/03/2013

View Document

15/03/1315 March 2013 SUB-DIVISION 08/03/13

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED SARA LANFEAR BAROKAS

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED LAURENT PIERRE MARIE RAOUL EDMOND LAFFY

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIE MARIE DEAR / 30/01/2012

View Document

21/01/1221 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DEAR

View Document

22/07/1122 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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