DOUGH&CO BEXLEYHEATH LIMITED

Company Documents

DateDescription
12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

06/02/236 February 2023 Notification of Burger Amour Bury St Edmunds as a person with significant control on 2023-01-01

View Document

08/12/228 December 2022 Registered office address changed from 34-35 Fao Shas Ltd King Street Sudbury CO10 2EQ England to 28/70 Broadway Bexleyheath DA6 7LL on 2022-12-08

View Document

08/12/228 December 2022 Cessation of Christopher James Sharman as a person with significant control on 2022-04-01

View Document

17/11/2217 November 2022 Termination of appointment of Christopher James Sharman as a director on 2022-07-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Current accounting period shortened from 2022-05-31 to 2022-03-31

View Document

25/05/2125 May 2021 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