DOOSPORT LIMITED

06107664
3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY HG3 1GY

Documents

Documents
Date Category Description Pages
26 Jul 2011 gazette Gazette Dissolved Compulsory 1 Buy now
12 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
24 Sep 2010 officers Termination of appointment of director (Jeremy Nagley) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Mr Kenny Mckerrow Logan) 2 Buy now
06 Jul 2010 officers Change of particulars for secretary (Mrs Gabrielle Nicole Logan) 1 Buy now
10 Jun 2010 officers Change of particulars for director (Mr Jeremy David Nagley) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Adam John Kelly) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Mr Johann Angelo Gulotti) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Kenny Mckerrow Logan) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Mrs Gabrielle Nicole Logan) 2 Buy now
23 Feb 2010 annual-return Annual Return 7 Buy now
29 Jan 2010 accounts Annual Accounts 3 Buy now
10 Jul 2009 address Registered office changed on 10/07/2009 from 5TH floor, minories house 2-5 minories london EC3N 1BJ 1 Buy now
10 Jul 2009 officers Appointment Terminated Secretary alto secretaries LIMITED 1 Buy now
10 Jul 2009 officers Secretary appointed gabrielle nicole logan 1 Buy now
06 Jul 2009 capital Capitals not rolled up 2 Buy now
02 Mar 2009 annual-return Return made up to 15/02/09; full list of members 5 Buy now
16 Feb 2009 officers Director's Change of Particulars / adam kelly / 26/06/2008 / HouseName/Number was: , now: flat 4; Street was: flat 2, now: hewett house; Area was: 23 hardwicks way, now: ; Post Code was: SW18 4AH, now: SW15 1JE 1 Buy now
16 Feb 2009 officers Director's Change of Particulars / kenneth logan / 26/06/2008 / HouseName/Number was: , now: 10; Street was: 26 the terrace, now: lion gate gardens; Area was: barnes, now: richmond; Post Code was: SW13 0NR, now: TW9 2DW 1 Buy now
16 Feb 2009 officers Director's Change of Particulars / johann gulotti / 30/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 9; Street was: 1 saville court, now: marlborough lane; Area was: church street, now: ; Post Town was: woodbridge, now: bath; Region was: suffolk, now: somerset; Post Code was: IP12 1DF, now: BA1 2NQ; Country was: , now: england 2 Buy now
16 Feb 2009 officers Director's Change of Particulars / gabrielle logan / 26/06/2008 / HouseName/Number was: , now: 10; Street was: 26 the terrace, now: lion gate gardens; Area was: barnes, now: richmond; Post Code was: SW13 0NR, now: TW9 2DW 1 Buy now
05 Jan 2009 accounts Annual Accounts 9 Buy now
02 Oct 2008 capital Ad 16/06/08 gbp si 49@1=49 gbp ic 351/400 2 Buy now
22 Sep 2008 capital Ad 16/06/08 gbp si 49@1=49 gbp ic 302/351 2 Buy now
09 Jul 2008 capital Ad 22/04/08 gbp si 301@1=301 gbp ic 1/302 2 Buy now
15 Feb 2008 annual-return Return made up to 15/02/08; full list of members 3 Buy now
20 Dec 2007 accounts Accounting reference date extended from 29/02/08 to 31/03/08 1 Buy now
20 Nov 2007 officers New director appointed 1 Buy now
14 Nov 2007 officers New director appointed 1 Buy now
14 Nov 2007 address Registered office changed on 14/11/07 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
14 Nov 2007 officers New director appointed 1 Buy now
14 Nov 2007 officers New secretary appointed 1 Buy now
14 Nov 2007 officers New director appointed 1 Buy now
14 Nov 2007 officers New director appointed 1 Buy now
14 Nov 2007 officers Secretary resigned 1 Buy now
14 Nov 2007 officers Director resigned 1 Buy now
15 Feb 2007 incorporation Incorporation Company 16 Buy now