L DOOLER LTD

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

08/02/238 February 2023 Director's details changed for Ms Rashilaben Sangani on 2023-02-08

View Document

08/02/238 February 2023 Change of details for Ms Rashilaben Sangani as a person with significant control on 2023-02-08

View Document

18/01/2318 January 2023 Director's details changed for Ms Sangani Rashilaben on 2021-06-16

View Document

18/01/2318 January 2023 Change of details for Ms Sangani Rashilaben as a person with significant control on 2021-06-16

View Document

17/01/2317 January 2023 Registered office address changed from 2-6 Colmore Row Birmingham B3 2QD England to 61 Bridge Street Kington HR5 3DJ on 2023-01-17

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-17 with updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2020-12-31

View Document

12/12/2212 December 2022 Micro company accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

12/12/2212 December 2022 Administrative restoration application

View Document

01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 Termination of appointment of Lee Geoffrey Dooler as a director on 2021-06-16

View Document

16/06/2116 June 2021 Notification of Sangani Rashilaben as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Registered office address changed from 9 Church Street Kidderminster DY10 2AD England to 2-6 Colmore Row Birmingham B3 2QD on 2021-06-16

View Document

16/06/2116 June 2021 Appointment of Ms Sangani Rashilaben as a director on 2021-06-16

View Document

16/06/2116 June 2021 Cessation of Lee Geoffrey Dooler as a person with significant control on 2021-06-16

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 4 THE COURTYARD BUNTSFORD DR BROMSGROVE B60 3DJ UNITED KINGDOM

View Document

18/12/1918 December 2019 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