DODORE LTD
Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
| 17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
| 09/12/249 December 2024 | Application to strike the company off the register |
| 01/06/241 June 2024 | Confirmation statement made on 2024-04-06 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 09/09/239 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 22/04/2322 April 2023 | Confirmation statement made on 2023-04-06 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 07/08/197 August 2019 | DISS40 (DISS40(SOAD)) |
| 06/08/196 August 2019 | FIRST GAZETTE |
| 02/08/192 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GYOO BONG KIM / 30/07/2019 |
| 01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
| 31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 8 BERESFORD COURT BERESFORD ROAD NEW MALDEN SURREY KT3 3RH ENGLAND |
| 02/03/192 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
| 31/05/1831 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL BUSINESS COOPERATIVE |
| 31/05/1831 May 2018 | CESSATION OF JOHN HANWON SUH AS A PSC |
| 21/03/1821 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 19/03/1819 March 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 11/08/1711 August 2017 | DIRECTOR APPOINTED MR GYOO BONG KIM |
| 10/08/1710 August 2017 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 2 FLOOR 151 HIGH STREET NEW MALDEN KT3 4BH ENGLAND |
| 10/08/1710 August 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN SUH |
| 17/05/1717 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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