DOS CONTRACTS LTD
Company Documents
Date | Description |
---|---|
31/01/2431 January 2024 | Final Gazette dissolved following liquidation |
31/01/2431 January 2024 | Final Gazette dissolved following liquidation |
31/01/2431 January 2024 | Final Gazette dissolved following liquidation |
31/10/2331 October 2023 | Return of final meeting in a creditors' voluntary winding up |
03/07/233 July 2023 | Appointment of a voluntary liquidator |
31/05/2331 May 2023 | Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-05-31 |
13/12/2213 December 2022 | Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-12-13 |
06/10/226 October 2022 | Resolutions |
06/10/226 October 2022 | Resolutions |
06/10/226 October 2022 | Appointment of a voluntary liquidator |
06/10/226 October 2022 | Statement of affairs |
06/10/226 October 2022 | Registered office address changed from 59 Park Avenue Enfield EN1 2HH England to C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2022-10-06 |
25/01/2225 January 2022 | Compulsory strike-off action has been suspended |
25/01/2225 January 2022 | Compulsory strike-off action has been suspended |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
25/11/2125 November 2021 | Confirmation statement made on 2021-05-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
01/05/191 May 2019 | DISS40 (DISS40(SOAD)) |
30/04/1930 April 2019 | FIRST GAZETTE |
26/04/1926 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
25/02/1825 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/06/177 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS AGNIESZKA MARIA DOS / 27/05/2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
07/06/177 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL LUKASZ DOS / 27/05/2017 |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 56 MILLERS GREEN CLOSE ENFIELD MIDDLESEX EN2 7BD ENGLAND |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1625 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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