About

Registered Number: 06502292
Date of Incorporation: 13/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 25 Witchell Rd, Lawrence Hill, Bristol, Witchell Road, Bristol, BS5 9LG

 

Having been setup in 2008, D Doodles Ltd has its registered office in Bristol, it's status is listed as "Dissolved". The companies directors are listed as Mutemwakwenda, Nebo Godwin, Moore, Thomas at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Thomas 15 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MUTEMWAKWENDA, Nebo Godwin 03 August 2018 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 21 August 2018
AP03 - Appointment of secretary 06 August 2018
CS01 - N/A 02 March 2018
CS01 - N/A 13 June 2017
DISS40 - Notice of striking-off action discontinued 29 April 2017
AA - Annual Accounts 28 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AAMD - Amended Accounts 21 July 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 29 January 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 10 March 2015
DISS40 - Notice of striking-off action discontinued 16 August 2014
AR01 - Annual Return 13 August 2014
AD01 - Change of registered office address 13 August 2014
DISS16(SOAS) - N/A 21 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 07 February 2014
AD01 - Change of registered office address 23 January 2014
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 31 January 2013
CH01 - Change of particulars for director 28 January 2013
AD01 - Change of registered office address 25 January 2013
TM02 - Termination of appointment of secretary 25 January 2013
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 01 February 2012
AD01 - Change of registered office address 31 January 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 17 March 2010
CH04 - Change of particulars for corporate secretary 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
CERTNM - Change of name certificate 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
225 - Change of Accounting Reference Date 29 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.