- Company Overview for DOC BARNET LTD (10647481)
- Filing history for DOC BARNET LTD (10647481)
- People for DOC BARNET LTD (10647481)
- More for DOC BARNET LTD (10647481)
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) |
---|---|---|---|
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
03 Dec 2019 | AP01 | Appointment of Mr Thompson Clide as a director on 1 December 2019 | |
03 Dec 2019 | PSC01 | Notification of Thompson Clide as a person with significant control on 21 May 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Alex Aljaf as a director on 1 November 2019 | |
03 Dec 2019 | PSC07 | Cessation of Alex Aljaf as a person with significant control on 21 May 2019 | |
03 Apr 2019 | PSC04 | Change of details for Mr Alex Aljaf as a person with significant control on 2 April 2019 | |
03 Apr 2019 | PSC04 | Change of details for Mr Alex Aljaf as a person with significant control on 2 April 2019 | |
02 Apr 2019 | PSC04 | Change of details for Mr Alex Aljaf as a person with significant control on 2 April 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr Alex Aljaf on 2 April 2019 | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
12 Sep 2017 | AD01 | Registered office address changed from 48 Blythe Road London W14 0HA United Kingdom to Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB on 12 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr Alla Halil Ibrahim on 11 September 2017 | |
11 Sep 2017 | PSC04 | Change of details for Mr Alla Halil Ibrahim as a person with significant control on 11 September 2017 | |
02 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-02
|