Download leads from Nexok and grow your business. Find out more

Doutell Limited

Documents

Total Documents31
Total Pages110

Filing History

13 February 2015Final Gazette dissolved via voluntary strike-off
16 December 2014Total exemption small company accounts made up to 30 April 2014
24 October 2014First Gazette notice for voluntary strike-off
14 October 2014Application to strike the company off the register
17 September 2014Previous accounting period extended from 31 March 2014 to 30 April 2014
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
4 September 2013Total exemption small company accounts made up to 31 March 2013
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
24 August 2012Total exemption small company accounts made up to 31 March 2012
20 August 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3
20 August 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3
20 August 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3
20 August 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
8 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 8 March 2012
8 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 8 March 2012
27 October 2011Total exemption small company accounts made up to 31 March 2011
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
29 October 2010Total exemption small company accounts made up to 31 March 2010
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
1 April 2009Director appointed douglas mckirdy
9 March 2009Registered office changed on 09/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
8 March 2009Appointment terminated director james mcmeekin
8 March 2009Appointment terminated secretary cosec LIMITED
8 March 2009Appointment terminated director cosec LIMITED
6 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing