- Company Overview for DOE LANDSCAPING AND BUILDING SERVICES LIMITED (10727126)
- Filing history for DOE LANDSCAPING AND BUILDING SERVICES LIMITED (10727126)
- People for DOE LANDSCAPING AND BUILDING SERVICES LIMITED (10727126)
- More for DOE LANDSCAPING AND BUILDING SERVICES LIMITED (10727126)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2021 | PSC04 | Change of details for Mr Oto Fogelmanis as a person with significant control on 2 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
20 May 2021 | AD01 | Registered office address changed from 24 Berber Road Strood Rochester Kent ME2 3AN to 86-90 Paul Street London EC2A 4NE on 20 May 2021 | |
14 May 2021 | AD01 | Registered office address changed from , Miss Egija Ozola Apt 24460, Chynweth House, Trevissome Park, Truro, TR4 8UN, United Kingdom to 24 Berber Road Strood Rochester Kent ME2 3AN on 14 May 2021 | |
14 May 2021 | AA | Micro company accounts made up to 30 April 2020 | |
14 May 2021 | AA | Micro company accounts made up to 30 April 2019 | |
14 May 2021 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
14 May 2021 | RT01 | Administrative restoration application | |
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
12 Jun 2019 | TM01 | Termination of appointment of Egija Ozola as a director on 1 June 2019 | |
25 Sep 2018 | AD01 | Registered office address changed from , Apt 24460 Chynweth House, Trevissome Park, Truro, TR4 8UN, United Kingdom to 24 Berber Road Strood Rochester Kent ME2 3AN on 25 September 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from , 37 Cedar Road, Rochester, ME2 2HB, United Kingdom to 24 Berber Road Strood Rochester Kent ME2 3AN on 25 September 2018 | |
04 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
02 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
18 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-18
|