DOUGH&CO DAVENTRY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Return of final meeting in a creditors' voluntary winding up |
04/04/254 April 2025 | Liquidators' statement of receipts and payments to 2025-01-28 |
31/01/2531 January 2025 | Termination of appointment of Christopher James Sharman as a director on 2025-01-30 |
07/08/247 August 2024 | Notice to Registrar of Companies of Notice of disclaimer |
21/05/2421 May 2024 | Appointment of a voluntary liquidator |
16/04/2416 April 2024 | Removal of liquidator by court order |
09/02/249 February 2024 | Resolutions |
09/02/249 February 2024 | Appointment of a voluntary liquidator |
09/02/249 February 2024 | Registered office address changed from 34-35 Fao Shas Ltd King Street Sudbury CO10 2EQ England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-02-09 |
09/02/249 February 2024 | Resolutions |
09/02/249 February 2024 | Statement of affairs |
18/04/2318 April 2023 | Director's details changed for Silk of Dreams Limited on 2023-04-18 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with updates |
18/04/2318 April 2023 | Change of details for Silk of Dreams Limited as a person with significant control on 2023-04-01 |
24/02/2324 February 2023 | Termination of appointment of a director |
22/02/2322 February 2023 | Termination of appointment of Przemyslaw Kostrzewa as a director on 2023-02-22 |
22/02/2322 February 2023 | Appointment of Mr Christopher James Sharman as a director on 2023-02-22 |
06/02/236 February 2023 | Termination of appointment of Christopher James Sharman as a director on 2023-02-01 |
06/02/236 February 2023 | Appointment of Silk of Dreams Limited as a director on 2023-02-01 |
06/02/236 February 2023 | Notification of Silk of Dreams Limited as a person with significant control on 2023-01-01 |
06/02/236 February 2023 | Cessation of Christopher James Sharman as a person with significant control on 2023-01-01 |
04/01/234 January 2023 | Termination of appointment of Andre Filipe Martins Ribeiro as a director on 2023-01-04 |
04/01/234 January 2023 | Appointment of Mr Christopher James Sharman as a director on 2023-01-04 |
02/12/222 December 2022 | Termination of appointment of Antonia Elizabeth Harriet Hampton as a director on 2022-11-30 |
25/10/2225 October 2022 | Notification of Christopher Sharman as a person with significant control on 2022-04-01 |
25/10/2225 October 2022 | Cessation of Dough&Co Asset Holdings as a person with significant control on 2022-04-01 |
06/10/226 October 2022 | Appointment of Mr Przemyslaw Kostrzewa as a director on 2022-10-06 |
06/10/226 October 2022 | Termination of appointment of Christopher James Sharman as a director on 2022-07-01 |
06/10/226 October 2022 | Appointment of Mr Andre Filipe Martins Ribeiro as a director on 2022-09-01 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Registered office address changed from 61 Station Road Sudbury CO10 2SP England to 62 North Street Sudbury CO10 1RE on 2021-11-08 |
08/11/218 November 2021 | Current accounting period shortened from 2022-04-30 to 2022-03-31 |
19/04/2119 April 2021 | 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