Company Information for DOOGA LTD.
C/O OPUS RESTRUCTURING LLP 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
04430228
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
DOOGA LTD. | ||||
Legal Registered Office | ||||
C/O OPUS RESTRUCTURING LLP 1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in IG11 | ||||
Previous Names | ||||
|
Company Number | 04430228 | |
---|---|---|
Company ID Number | 04430228 | |
Date formed | 2002-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-05 10:30:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GORDON DADDS CORPORATE SERVICES LIMITED |
||
ROBERT DAVID ALLSOPP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON DADDS CORPORATE SERVICES LIMITED |
Company Secretary | ||
DAVID JULIAN MAUTNER |
Director | ||
UNICORN LONDON LTD. |
Company Secretary | ||
MICHAEL CHRISTIAN HARRIS |
Director | ||
HANS SPERBER |
Director | ||
JOHANNES SPERBER |
Director | ||
KATHARINA ILSE RIST |
Company Secretary | ||
UNICORN LONDON LTD |
Director | ||
BRIGITTE GLORIA BOLDT |
Director | ||
UNICORN LONDON LTD |
Director | ||
ELIZABETH ANNE WINZAR |
Director | ||
MARGARETTA CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
HORST SOMMTAG |
Director | ||
MARGARETTA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPERABASE TRUELINKED LIMITED | Company Secretary | 2018-06-12 | CURRENT | 2018-06-12 | Active | |
JEM (PGB) LIMITED | Company Secretary | 2018-05-01 | CURRENT | 2018-05-01 | Active | |
FAIRFORD MEDICAL SERVICES LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2018-02-07 | Active | |
FAIRFORD MEDICAL LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2016-11-10 | Active | |
ALLIUM LAW LIMITED | Company Secretary | 2018-02-17 | CURRENT | 2011-04-28 | In Administration | |
LAUNDRAPP LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2014-04-01 | Liquidation | |
METCALFES LIMITED | Company Secretary | 2018-01-23 | CURRENT | 1998-04-28 | Active - Proposal to Strike off | |
METCALFES TRUSTEES LIMITED | Company Secretary | 2018-01-23 | CURRENT | 2003-08-08 | Active - Proposal to Strike off | |
METCALFES SECRETARIAL LIMITED | Company Secretary | 2018-01-23 | CURRENT | 2003-08-11 | Active - Proposal to Strike off | |
FACTUALLY LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2016-06-08 | Active | |
WAB DIRECTORS LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2007-09-19 | Active | |
WAB SECRETARIES LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2007-09-19 | Active | |
WHITE & BLACK LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2007-11-26 | Active | |
TECH-ENABLED LAW LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2008-04-28 | Active | |
IMIC (UK) LIMITED | Company Secretary | 2018-01-04 | CURRENT | 2000-12-13 | Dissolved 2018-05-22 | |
WATSON TOBACCO LIMITED | Company Secretary | 2018-01-04 | CURRENT | 1999-10-11 | Active | |
MASEKE UK LIMITED | Company Secretary | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
REGIS COURT MANAGEMENT LIMITED | Company Secretary | 2017-11-20 | CURRENT | 1984-07-06 | Active | |
INCE GORDON DADDS TALENT SERVICES LIMITED | Company Secretary | 2017-09-29 | CURRENT | 2014-02-05 | Active - Proposal to Strike off | |
ELLIPSE PROJECTS (UK) LIMITED | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
AGAR STREET TRUSTEES LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2017-07-05 | Active - Proposal to Strike off | |
AGAR STREET MEMBERS LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2017-07-21 | Active - Proposal to Strike off | |
CULVER VENTURES LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
GDGS (ALEN-BUCKLEY) LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2017-06-22 | Liquidation | |
IGD SERVICES REALISATIONS LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2013-08-13 | In Administration | |
INCE GORDON DADDS PROFESSIONAL SERVICES LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
E.LEGAL TECHNOLOGY SOLUTIONS LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2015-03-12 | In Administration | |
INCE GORDON DADDS TRUSTEES LIMITED | Company Secretary | 2017-09-05 | CURRENT | 1973-01-02 | Active | |
INCE GORDON DADDS NOMINEES LIMITED | Company Secretary | 2017-09-05 | CURRENT | 1973-09-12 | Active | |
INCE GORDON DADDS MAP LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2016-08-12 | Active | |
THE INCE GROUP PLC | Company Secretary | 2017-08-04 | CURRENT | 1999-03-31 | In Administration | |
CONTEMPORARY TRAVEL SOLUTIONS LTD | Company Secretary | 2017-07-21 | CURRENT | 2008-08-05 | Active | |
T S G RESOURCE MANAGEMENT LIMITED | Company Secretary | 2017-07-21 | CURRENT | 1988-09-30 | Active - Proposal to Strike off | |
JURATONE LIMITED | Company Secretary | 2017-07-05 | CURRENT | 1993-04-01 | Active | |
TRANSPAYGO LIMITED | Company Secretary | 2017-05-18 | CURRENT | 2014-03-13 | Active | |
SEVEN LUCK CASINO LIMITED | Company Secretary | 2017-05-03 | CURRENT | 2013-02-01 | Active | |
DIGITAL TRIP LIMITED | Company Secretary | 2017-04-12 | CURRENT | 2006-03-02 | Active | |
SEREFIN TRAVEL EUROPE LIMITED | Company Secretary | 2017-04-12 | CURRENT | 2014-06-12 | Active | |
LOVE CORN HOLDINGS LIMITED | Company Secretary | 2017-02-23 | CURRENT | 2016-12-14 | Active | |
LOVE CORN LIMITED | Company Secretary | 2017-02-23 | CURRENT | 2016-10-28 | Active | |
ELLIPSE PROJECTS SAS FRANCE (UK) LIMITED | Company Secretary | 2017-02-13 | CURRENT | 2017-02-13 | Active - Proposal to Strike off | |
HANOVER TRUSTEE COMPANY LIMITED(THE) | Company Secretary | 2017-01-19 | CURRENT | 1978-02-09 | Active | |
HANOVER PENSIONS LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1979-11-29 | Active | |
NATEXO GB LIMITED | Company Secretary | 2017-01-12 | CURRENT | 2004-03-03 | Active - Proposal to Strike off | |
PLATT & ASSOCIATES LIMITED | Company Secretary | 2016-10-28 | CURRENT | 2002-08-27 | Active - Proposal to Strike off | |
AQUAE SULIS CHOCOLAT LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2016-10-17 | Active - Proposal to Strike off | |
THEOBROMA GROUP LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
COOK COMMUNICATIONS (IR) LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2016-09-30 | Active | |
STEAMBOAT MANAGEMENT LIMITED | Company Secretary | 2016-09-03 | CURRENT | 1998-01-09 | Active | |
RAC AFRICA TRADING LIMITED | Company Secretary | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
GREAT PETER STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-08-18 | CURRENT | 2011-09-27 | Active | |
BNGET GROUP LTD | Company Secretary | 2016-08-03 | CURRENT | 2016-08-03 | Active - Proposal to Strike off | |
METRIC GAMING (UK) LIMITED | Company Secretary | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
EXCHANGE24 TECH LIMITED | Company Secretary | 2016-07-19 | CURRENT | 2014-09-15 | Active | |
BOOMING GAMES (UK) LIMITED | Company Secretary | 2016-07-19 | CURRENT | 2015-09-02 | Active | |
PAULE KA UK LIMITED | Company Secretary | 2016-07-11 | CURRENT | 2000-06-14 | Liquidation | |
WESTMOOR CAPITAL LIMITED | Company Secretary | 2016-07-05 | CURRENT | 2014-12-04 | Active | |
CULVER FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2016-07-04 | CURRENT | 1974-01-18 | Active | |
INCE WEALTH LIMITED | Company Secretary | 2016-07-04 | CURRENT | 1991-05-16 | Active - Proposal to Strike off | |
CULVER LIMITED | Company Secretary | 2016-07-04 | CURRENT | 2006-09-06 | Active - Proposal to Strike off | |
HANOVER FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2016-07-04 | CURRENT | 2013-06-27 | Liquidation | |
XBK-KABEL (UK) LIMITED | Company Secretary | 2016-07-04 | CURRENT | 1999-08-05 | Active - Proposal to Strike off | |
MAXLAW GLOBAL LIMITED | Company Secretary | 2016-07-04 | CURRENT | 2014-01-31 | Active | |
HANOVER EMPLOYEE BENEFITS LIMITED | Company Secretary | 2016-07-04 | CURRENT | 1987-06-02 | Active | |
WATTPHARM LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2014-08-29 | Dissolved 2016-11-15 | |
ULTIMATE RIGHT MANAGEMENT LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2014-09-25 | Dissolved 2016-11-08 | |
KIGEKA LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2015-01-13 | Dissolved 2017-02-28 | |
HOME SENSITIVITY LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2013-12-06 | Dissolved 2017-02-21 | |
NATEXO UK LTD | Company Secretary | 2016-07-01 | CURRENT | 2014-08-29 | Dissolved 2017-10-17 | |
LIEDLE INVEST LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2014-12-04 | Active | |
WORLD SPORTS CHALLENGE LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2004-09-08 | Active - Proposal to Strike off | |
W & V SEYSSEL LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2008-02-20 | Active - Proposal to Strike off | |
M.S.A. APPARATUSCONSTRUCTION FOR CHEMICAL EQUIPMENT LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2003-03-25 | Active | |
CATAPULT ASSET MANAGEMENT LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2005-04-29 | Liquidation | |
RIVIERA PRIVATE PROPERTY SEARCH LTD | Company Secretary | 2016-05-11 | CURRENT | 2016-05-11 | Dissolved 2017-10-17 | |
LITCHQUOR UK LTD | Company Secretary | 2016-04-21 | CURRENT | 2015-02-19 | Active | |
EUROFINSA (UK) LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2016-04-18 | Liquidation | |
SUEDKABEL UK LIMITED | Company Secretary | 2016-04-05 | CURRENT | 2004-03-23 | Active | |
BC GLOBAL SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2005-07-25 | Liquidation | |
DESKCENTER UK LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2014-03-28 | Active | |
VALEM CONSTRUCTION (NORTHERN IRELAND) PLC | Company Secretary | 2016-03-23 | CURRENT | 2016-03-23 | Active - Proposal to Strike off | |
ROSBERY INVESTMENT LTD | Company Secretary | 2015-12-30 | CURRENT | 2010-03-18 | Dissolved 2017-02-21 | |
J&M KANTERO HOLDING LIMITED | Company Secretary | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
PARCOURS UK LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2015-12-08 | Dissolved 2017-04-11 | |
SUNDANCE SOLUTIONS EUROPE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2015-04-30 | Dissolved 2017-07-11 | |
EQUATOR PROPERTY SOLUTIONS LTD | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-15 | |
EQUATOR FRUIT LTD | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-15 | |
INVICTA HINDSIGHT INTERNATIONAL PLC | Company Secretary | 2015-01-13 | CURRENT | 2015-01-13 | Dissolved 2017-01-03 | |
CUMBERLAND MANSIONS LIMITED | Company Secretary | 2014-04-01 | CURRENT | 1996-04-26 | Active | |
TESSIER LIMITED | Company Secretary | 2012-10-17 | CURRENT | 2012-10-17 | Dissolved 2016-04-19 | |
HIBROW PRODUCTIONS LIMITED | Company Secretary | 2012-09-27 | CURRENT | 2008-12-10 | Active - Proposal to Strike off | |
HLD PARTNERS UK LTD | Company Secretary | 2012-09-19 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
MEYADO PRIVATE WEALTH MANAGEMENT LONDON LTD | Company Secretary | 2011-06-14 | CURRENT | 1988-08-23 | Liquidation | |
FINE PEARL PICTURES LIMITED | Company Secretary | 2011-01-19 | CURRENT | 2011-01-19 | Active | |
FINE PEARL STUDIOS LIMITED | Company Secretary | 2009-06-12 | CURRENT | 2009-06-12 | Active | |
MUN (UK) LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2007-02-28 | Active | |
INCE GORDON DADDS PROCESS AGENT LIMITED | Company Secretary | 2006-08-29 | CURRENT | 2006-08-29 | Active - Proposal to Strike off | |
TLA ENTERTAINMENT LIMITED | Company Secretary | 2005-03-11 | CURRENT | 2005-03-11 | Active | |
NEWTONVALE LIMITED | Company Secretary | 2004-02-02 | CURRENT | 1990-03-16 | Active | |
DATAACTIVE COMMUNICATIONS LIMITED | Company Secretary | 2004-01-30 | CURRENT | 2004-01-30 | Active | |
PAN AFRICAN INTERNATIONAL LIMITED | Company Secretary | 2003-02-20 | CURRENT | 2003-02-03 | Dissolved 2017-02-21 | |
BOURNE MUSIC LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1950-10-04 | Active | |
AEOLIAN MUSIC LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1965-05-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-12-01 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-01 | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
AM10 | Administrator's progress report | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/18 FROM Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom | |
TM02 | Termination of appointment of Gordon Dadds Corporate Services Limited on 2018-12-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/18 FROM C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JULIAN ALEXANDER MAUTNER | |
PSC07 | CESSATION OF EXCHANGE24 TECH LTD AS A PERSON OF SIGNIFICANT CONTROL | |
RES01 | ADOPT ARTICLES 23/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES | |
LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 100000 | |
SH01 | 19/09/17 STATEMENT OF CAPITAL GBP 100000 | |
AP04 | Appointment of Gordon Dadds Corporate Services Limited as company secretary on 2017-05-01 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Gordon Dadds Corporate Services Limited on 2017-02-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN MAUTNER | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID ALLSOPP | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID ALLSOPP | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN MAUTNER / 19/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN MAUTNER / 19/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/16 FROM Bec 101 50 Cambridge Road Barking IG11 8FG | |
AP04 | Appointment of Gordon Dadds Corporate Services Limited as company secretary on 2016-07-19 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM BARKING ENTERPRISE CENTRE 50 CAMBRIDGE RD BARKING ESSEX IG11 8FG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 9 BRIGHTFIELD ROAD LONDON SE12 8QE | |
RES01 | ADOPT ARTICLES 06/10/2014 | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN MAUTNER / 29/09/2014 | |
AA01 | PREVEXT FROM 31/12/2013 TO 31/05/2014 | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/04/14 FULL LIST | |
RES01 | ADOPT ARTICLES 28/04/2014 | |
AR01 | 24/04/13 FULL LIST | |
RES15 | CHANGE OF NAME 17/04/2013 | |
CERTNM | COMPANY NAME CHANGED TEMP-WORK-ORG. LTD. CERTIFICATE ISSUED ON 17/04/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS SPERBER | |
AP01 | DIRECTOR APPOINTED MR DAVID JULIAN MAUTNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY UNICORN LONDON LTD. | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR HANS SPERBER | |
AR01 | 12/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTIAN HARRIS / 02/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNICORN LONDON LTD. / 02/05/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MICHAEL HARRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHANNES SPERBER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED JOHANNES SPERBER | |
288a | SECRETARY APPOINTED UNICORN LONDON LTD. | |
288b | APPOINTMENT TERMINATED DIRECTOR UNICORN LONDON LTD | |
288b | APPOINTMENT TERMINATED SECRETARY KATHARINA RIST | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED UNI-LUX MARKETING & CONSULTING L IMITED CERTIFICATE ISSUED ON 25/10/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 03/03/04 | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-12-09 |
Appointmen | 2019-12-09 |
Meetings o | 2019-02-01 |
Appointmen | 2018-12-14 |
Proposal to Strike Off | 2004-01-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOOGA LTD.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as DOOGA LTD. are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | DOOGA LTD. | Event Date | 2019-12-09 |
Initiating party | Event Type | Appointmen | |
Defending party | DOOGA LTD. | Event Date | 2019-12-09 |
Name of Company: DOOGA LTD. Company Number: 04430228 Nature of Business: Other service activities not elsewhere classified Previous Name of Company: TempWork-Org. Ltd, UNi-Lux Marketing & Consulting L… | |||
Initiating party | Event Type | Meetings o | |
Defending party | DOOGA LTD. | Event Date | 2019-02-01 |
In the High Court of Justice Court Number: CR-2018-010642 DOOGA LTD. Trading Name: Cubits Previous Name of Company: Temp-Work-Org. Ltd, Uni-Lux Marketing & Consulting Limited Registered office: (Forme… | |||
Initiating party | Event Type | Appointmen | |
Defending party | DOOGA LTD. | Event Date | 2018-12-14 |
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency & Companies List (ChD) Court Number: CR-2018-010642 DOOGA LTD. (Company Number 04430228 ) Trading Name: Cubit… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DOOGA LTD. | Event Date | 2004-01-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |