DOYEN RESOURCES LIMITED

Company Documents

DateDescription
06/03/236 March 2023 Final Gazette dissolved following liquidation

View Document

06/03/236 March 2023 Final Gazette dissolved following liquidation

View Document

06/12/226 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

15/02/2215 February 2022 Liquidators' statement of receipts and payments to 2022-02-04

View Document

18/09/1918 September 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM NEWMAN BUSINESS CENTRE NEWMAN ROAD BROMLEY BR1 1RJ ENGLAND

View Document

13/09/1913 September 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00010150,00009570

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM C33 PARKHALL 40 MARTELL ROAD LONDON SE21 8EN

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR YAN LI

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ZIQI NING

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR TONG ZHU

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZIQI NING / 15/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZIQI NING / 15/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

27/09/1727 September 2017 23/08/17 STATEMENT OF CAPITAL GBP 179

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 23/06/17 STATEMENT OF CAPITAL GBP 152

View Document

29/04/1729 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 126

View Document

28/04/1728 April 2017 SUB-DIVISION
24/03/17

View Document

28/04/1728 April 2017 SUB-DIVISION
24/03/17

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR ZIQI NING

View Document

10/01/1710 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY JUSTIN SMITH

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MISS TONG ZHU

View Document

12/07/1612 July 2016 SECRETARY APPOINTED MR JUSTIN ALEXANDER SMITH

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MRS YAN LI

View Document

02/11/152 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 1 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US

View Document

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1512 March 2015 SECOND FILING WITH MUD 12/10/14 FOR FORM AR01

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN GRAHAM / 27/09/2014

View Document

07/11/147 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074049880002

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ROY EDWARD BAILEY / 01/12/2013

View Document

07/11/137 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR ANTHONY JOHN GRAHAM

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BAILEY

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SYLVIA BAILEY / 12/10/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ROY EDWARD BAILEY / 12/10/2012

View Document

03/01/133 January 2013 Annual return made up to 12 October 2012 with full list of shareholders

View Document

18/12/1218 December 2012 15/10/11 STATEMENT OF CAPITAL GBP 100

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM, 8 WATERSIDE, STATION ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4US, UNITED KINGDOM

View Document

05/09/125 September 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

20/12/1120 December 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR OLIVER ROY EDWARD BAILEY

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1012 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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