Doozer Constructions Ltd was founded on 12 August 2002. The organisation has 2 directors. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE SOUSA, Lionel Mafaldo Correia | 12 August 2002 | 11 May 2007 | 1 |
DE SOUSA, Maria Noemi | 12 August 2002 | 11 May 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 March 2017 | |
DISS16(SOAS) - N/A | 13 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 October 2015 | |
DISS16(SOAS) - N/A | 25 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2015 | |
AR01 - Annual Return | 18 August 2014 | |
MR04 - N/A | 26 November 2013 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 20 September 2013 | |
AA01 - Change of accounting reference date | 31 May 2013 | |
AR01 - Annual Return | 23 November 2012 | |
CH01 - Change of particulars for director | 22 November 2012 | |
CH01 - Change of particulars for director | 22 November 2012 | |
CH03 - Change of particulars for secretary | 22 November 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AD01 - Change of registered office address | 02 April 2012 | |
AR01 - Annual Return | 07 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 03 September 2011 | |
AA - Annual Accounts | 31 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2011 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AA - Annual Accounts | 22 June 2010 | |
MG01 - Particulars of a mortgage or charge | 12 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2009 | |
363a - Annual Return | 23 September 2009 | |
363a - Annual Return | 22 September 2009 | |
287 - Change in situation or address of Registered Office | 22 September 2009 | |
353 - Register of members | 22 September 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 September 2009 | |
AA - Annual Accounts | 01 August 2009 | |
395 - Particulars of a mortgage or charge | 27 September 2008 | |
395 - Particulars of a mortgage or charge | 16 April 2008 | |
AA - Annual Accounts | 13 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2008 | |
287 - Change in situation or address of Registered Office | 29 January 2008 | |
363a - Annual Return | 31 October 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 31 October 2007 | |
353 - Register of members | 31 October 2007 | |
CERTNM - Change of name certificate | 28 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2007 | |
287 - Change in situation or address of Registered Office | 15 June 2007 | |
288b - Notice of resignation of directors or secretaries | 10 April 2007 | |
AA - Annual Accounts | 25 March 2007 | |
363a - Annual Return | 20 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 December 2006 | |
353 - Register of members | 20 December 2006 | |
287 - Change in situation or address of Registered Office | 20 December 2006 | |
395 - Particulars of a mortgage or charge | 13 December 2006 | |
363a - Annual Return | 17 March 2006 | |
AA - Annual Accounts | 06 January 2006 | |
AA - Annual Accounts | 28 June 2005 | |
363s - Annual Return | 25 October 2004 | |
363s - Annual Return | 12 November 2003 | |
395 - Particulars of a mortgage or charge | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 04 September 2002 | |
288a - Notice of appointment of directors or secretaries | 22 August 2002 | |
288a - Notice of appointment of directors or secretaries | 22 August 2002 | |
288a - Notice of appointment of directors or secretaries | 22 August 2002 | |
288b - Notice of resignation of directors or secretaries | 22 August 2002 | |
288b - Notice of resignation of directors or secretaries | 22 August 2002 | |
287 - Change in situation or address of Registered Office | 22 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 2002 | |
NEWINC - New incorporation documents | 12 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 28 January 2010 | Outstanding |
N/A |
Debenture | 21 September 2008 | Outstanding |
N/A |
Mortgage deed | 02 April 2008 | Fully Satisfied |
N/A |
Mortgage | 08 December 2006 | Outstanding |
N/A |
Legal mortgage | 23 June 2003 | Fully Satisfied |
N/A |