Founded in 1992, Dotara Trade & Industry Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The companies directors are Colthof, Aaron Benjamin, Colthof, Itamar Mattitjahoe, Cohn, Uriel, Engelsman, Itamar, Roosen, Joseph Chaim.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLTHOF, Aaron Benjamin | 27 February 2005 | - | 1 |
COLTHOF, Itamar Mattitjahoe | 16 November 2015 | - | 1 |
COHN, Uriel | 03 August 1992 | 31 March 2002 | 1 |
ENGELSMAN, Itamar | 31 March 2002 | 13 June 2012 | 1 |
ROOSEN, Joseph Chaim | 03 August 1992 | 01 September 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 July 2020 | |
AA - Annual Accounts | 17 June 2020 | |
PSC04 - N/A | 26 May 2020 | |
CH03 - Change of particulars for secretary | 26 May 2020 | |
CH01 - Change of particulars for director | 26 May 2020 | |
AA01 - Change of accounting reference date | 25 March 2020 | |
AA01 - Change of accounting reference date | 25 December 2019 | |
CS01 - N/A | 19 July 2019 | |
AA - Annual Accounts | 21 November 2018 | |
CS01 - N/A | 24 July 2018 | |
AA01 - Change of accounting reference date | 16 March 2018 | |
AA - Annual Accounts | 27 February 2018 | |
AA01 - Change of accounting reference date | 15 December 2017 | |
PSC01 - N/A | 31 July 2017 | |
CS01 - N/A | 31 July 2017 | |
PSC07 - N/A | 27 July 2017 | |
AA - Annual Accounts | 16 March 2017 | |
AA01 - Change of accounting reference date | 19 December 2016 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AA01 - Change of accounting reference date | 21 December 2015 | |
DISS40 - Notice of striking-off action discontinued | 18 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 November 2015 | |
AR01 - Annual Return | 16 November 2015 | |
AP01 - Appointment of director | 16 November 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AA01 - Change of accounting reference date | 18 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 15 November 2014 | |
AR01 - Annual Return | 13 November 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 November 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 25 July 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 13 June 2012 | |
TM01 - Termination of appointment of director | 13 June 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AA01 - Change of accounting reference date | 29 December 2011 | |
CH01 - Change of particulars for director | 08 August 2011 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 04 February 2011 | |
AA01 - Change of accounting reference date | 29 December 2010 | |
AR01 - Annual Return | 22 July 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363a - Annual Return | 31 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 2007 | |
AA - Annual Accounts | 27 February 2007 | |
363s - Annual Return | 23 August 2006 | |
AA - Annual Accounts | 13 February 2006 | |
363s - Annual Return | 22 September 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
288b - Notice of resignation of directors or secretaries | 01 March 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 26 August 2003 | |
288a - Notice of appointment of directors or secretaries | 15 November 2002 | |
288b - Notice of resignation of directors or secretaries | 06 November 2002 | |
288b - Notice of resignation of directors or secretaries | 06 November 2002 | |
288a - Notice of appointment of directors or secretaries | 06 November 2002 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 13 September 2002 | |
287 - Change in situation or address of Registered Office | 19 June 2002 | |
AA - Annual Accounts | 04 January 2002 | |
AA - Annual Accounts | 01 February 2001 | |
363s - Annual Return | 03 October 2000 | |
CERTNM - Change of name certificate | 24 July 2000 | |
AA - Annual Accounts | 20 December 1999 | |
363s - Annual Return | 28 September 1999 | |
288b - Notice of resignation of directors or secretaries | 07 September 1999 | |
AA - Annual Accounts | 05 May 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 January 1999 | |
363s - Annual Return | 09 November 1998 | |
AA - Annual Accounts | 18 February 1998 | |
363s - Annual Return | 01 September 1997 | |
AA - Annual Accounts | 03 August 1997 | |
363s - Annual Return | 27 August 1996 | |
AA - Annual Accounts | 01 May 1996 | |
363s - Annual Return | 19 September 1995 | |
363s - Annual Return | 20 February 1995 | |
AA - Annual Accounts | 10 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 10 February 1994 | |
363s - Annual Return | 03 October 1993 | |
395 - Particulars of a mortgage or charge | 16 August 1993 | |
287 - Change in situation or address of Registered Office | 07 January 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 January 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 1993 | |
287 - Change in situation or address of Registered Office | 17 November 1992 | |
288 - N/A | 20 August 1992 | |
NEWINC - New incorporation documents | 03 August 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 August 1993 | Outstanding |
N/A |