DOUCHEY VON DOUCHEBERG LTD

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR LUKAS KOMERLIN

View Document

24/08/2024 August 2020 COMPANY NAME CHANGED PARIS PECKHAM LTD. CERTIFICATE ISSUED ON 24/08/20

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR LUKAS KOMERLIN

View Document

18/05/2018 May 2020 DISS REQUEST WITHDRAWN

View Document

05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/2025 April 2020 APPLICATION FOR STRIKING-OFF

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PARIS PECKHAM / 11/12/2019

View Document

25/10/1925 October 2019 COMPANY NAME CHANGED E CHE CAZZO LTD. CERTIFICATE ISSUED ON 25/10/19

View Document

12/08/1912 August 2019 COMPANY NAME CHANGED CLIMT EASTWOOD LTD. CERTIFICATE ISSUED ON 12/08/19

View Document

05/08/195 August 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