Advanced company searchLink opens in new window

DOORDECK LIMITED

Company number 09482374

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)
15 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
15 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with updates
29 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
16 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jun 2022 PSC03 Notification of Sentry Kisok Inc. as a person with significant control on 26 May 2022
27 Jun 2022 PSC07 Cessation of William Bainborough as a person with significant control on 26 May 2022
27 Jun 2022 PSC07 Cessation of Michael Barnwell as a person with significant control on 26 May 2022
24 Mar 2022 CH01 Director's details changed for Mr William Bainborough on 24 March 2022
24 Mar 2022 CH01 Director's details changed for Mr Nicholas Sellick on 24 March 2022
24 Mar 2022 CH01 Director's details changed for Mr Michael Peter Barnwell on 24 March 2022
24 Mar 2022 CH01 Director's details changed for Mr Marwan Kathayer on 24 March 2022
24 Mar 2022 AD01 Registered office address changed from Idealondon 69 Wilson Street London EC2A 2BB England to C/O Ashdown Hurrey 20 Havelock Road Hastings East Sussex TN34 1BP on 24 March 2022
23 Mar 2022 AA Micro company accounts made up to 31 March 2021
23 Mar 2022 AA Micro company accounts made up to 31 March 2020
23 Mar 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
23 Mar 2022 RT01 Administrative restoration application
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2021 AP01 Appointment of Mr Marwan Kathayer as a director on 16 July 2021
17 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
18 Aug 2020 MA Memorandum and Articles of Association
18 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2020 SH01 Statement of capital following an allotment of shares on 28 July 2020
  • GBP 2.689307