About

Registered Number: 05189467
Date of Incorporation: 26/07/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2017 (6 years and 3 months ago)
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Do & Mo Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Do & Mo Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2017
LIQ13 - N/A 29 September 2017
LIQ03 - N/A 04 September 2017
4.68 - Liquidator's statement of receipts and payments 01 September 2016
AD01 - Change of registered office address 12 June 2015
RESOLUTIONS - N/A 11 June 2015
4.70 - N/A 11 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 17 October 2014
CH01 - Change of particulars for director 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH03 - Change of particulars for secretary 30 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 03 September 2013
MR04 - N/A 21 August 2013
CERTNM - Change of name certificate 15 August 2013
CONNOT - N/A 15 August 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
AA - Annual Accounts 17 February 2012
MG01 - Particulars of a mortgage or charge 24 October 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
SH01 - Return of Allotment of shares 09 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.