DOOLALLY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewCompulsory strike-off action has been discontinued

View Document

05/11/255 November 2025 NewCompulsory strike-off action has been discontinued

View Document

04/11/254 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/11/254 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/06/2516 June 2025 Termination of appointment of James William Gough Harrop as a director on 2025-06-10

View Document

15/05/2515 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2023-12-12

View Document

02/09/242 September 2024 Notification of a person with significant control statement

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Cessation of James William Gough Harrop as a person with significant control on 2022-09-29

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2023-01-26

View Document

30/08/2430 August 2024 Cessation of Edward Henry John Colthurst as a person with significant control on 2022-09-29

View Document

30/08/2430 August 2024 Cessation of Nicholas James Prior as a person with significant control on 2022-09-29

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

29/07/2429 July 2024 Termination of appointment of Edward Henry John Colthurst as a director on 2024-07-16

View Document

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

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2022-10-25

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-07-20

View Document

23/11/2223 November 2022 Resolutions

View Document

01/11/221 November 2022 Registered office address changed from 195 Wandsworth Bridge Road London SW6 2TT England to 100 Munster Road London SW6 5rd on 2022-11-01

View Document

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

View Accounts

18/05/2218 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

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

View Accounts

21/04/2121 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

02/03/212 March 2021 ARTICLES OF ASSOCIATION

View Document

02/03/212 March 2021 ADOPT ARTICLES 07/01/2021

View Document

24/02/2124 February 2021 NEW CLASS OF SHARES APPROVED 05/01/2021

View Document

22/02/2122 February 2021 SECOND FILED SH01 - 28/01/21 STATEMENT OF CAPITAL GBP 123.658

View Document

22/02/2122 February 2021 08/02/21 STATEMENT OF CAPITAL GBP 137.68

View Document

18/02/2118 February 2021 28/01/21 STATEMENT OF CAPITAL GBP 123.66

View Document

05/01/215 January 2021 SUB-DIVISION 02/04/20

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

16/07/2016 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/205 June 2020 05/06/20 STATEMENT OF CAPITAL GBP 120

View Document

16/04/2016 April 2020 ARTICLES OF ASSOCIATION

View Document

16/04/2016 April 2020 ADOPT ARTICLES 16/03/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GOUGH HARROP / 16/08/2019

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD HENRY JOHN COLTHURST / 16/08/2019

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / DR NICHOLAS JAMES PRIOR / 16/08/2019

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GOUGH HARROP / 16/08/2019

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GOUGH HARROP / 16/08/2019

View Document

07/04/207 April 2020 02/04/20 STATEMENT OF CAPITAL GBP 110

View Document

16/08/1916 August 2019 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