DOHAK DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

18/10/2418 October 2024 Application to strike the company off the register

View Document

21/05/2421 May 2024 Change of details for Carole Carr as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Cessation of Carole Carr as a person with significant control on 2024-05-20

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/04/2416 April 2024 Registered office address changed from 2 Endeavour House Parkway Court Longbridge Road Plymouth PL6 8LR to 10 Clough Avenue Burscough Ormskirk L40 5BG on 2024-04-16

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/06/231 June 2023 Satisfaction of charge 6 in full

View Document

01/06/231 June 2023 Satisfaction of charge 3 in full

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/05/2017 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE CARR

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 31/08/17 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE CARR

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

21/05/1621 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM C/O WILLS ACCOUNTANTS LTD 10 THE CRESCENT PLYMOUTH DEVON PL1 3AB

View Document

07/09/137 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/04/1327 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/10/122 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/02/1222 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/1112 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE RITA KAY / 06/10/2010

View Document

04/09/104 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE RITA KAY / 30/08/2010

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MRS CAROLE RITA KAY

View Document

10/08/1010 August 2010 SECRETARY APPOINTED MR ROBERT WILLIAM GUSTAV KAY

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY CAROLE CARR

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT KAY

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/09/095 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KAY / 30/08/2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES KAY

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 10 THE CRESCENT PLYMOUTH DEVON PL1 3AB

View Document

30/08/0630 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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