Advanced company searchLink opens in new window

DOOGA LTD.

Company number 04430228

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 1 December 2023
08 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 1 December 2022
07 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 1 December 2021
08 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 1 December 2020
09 Mar 2020 COM2 Change of membership of creditors or liquidation committee
12 Dec 2019 600 Appointment of a voluntary liquidator
02 Dec 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
20 Sep 2019 COM2 Change of membership of creditors or liquidation committee
19 Jul 2019 AM10 Administrator's progress report
12 Mar 2019 COM1 Establishment of creditors or liquidation committee
05 Mar 2019 AM07 Result of meeting of creditors
18 Feb 2019 AM03 Statement of administrator's proposal
07 Jan 2019 AM01 Appointment of an administrator
20 Dec 2018 AD01 Registered office address changed from Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 20 December 2018
19 Dec 2018 TM02 Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 19 December 2018
23 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
02 May 2018 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 2 May 2018
15 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
16 Feb 2018 PSC01 Notification of David Julian Alexander Mautner as a person with significant control on 1 February 2018
16 Feb 2018 PSC07 Cessation of Exchange24 Tech Ltd as a person with significant control on 1 February 2018
23 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 19 September 2017
  • GBP 100,000
02 May 2017 AP04 Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 May 2017
05 Apr 2017 AA Total exemption small company accounts made up to 31 May 2016