About

Registered Number: 05323305
Date of Incorporation: 04/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit A, Brook Park East, Shirebrook, NG20 8RY

 

Voodoo Dolls Brand Ltd was established in 2005. The companies directors are listed as Piper, Thomas James, Olsen, Cameron John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PIPER, Thomas James 01 July 2019 - 1
OLSEN, Cameron John 04 December 2013 01 July 2019 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 16 December 2019
TM02 - Termination of appointment of secretary 01 July 2019
AP03 - Appointment of secretary 01 July 2019
CH01 - Change of particulars for director 24 June 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 01 February 2017
AAMD - Amended Accounts 28 November 2016
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 19 October 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 31 January 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 09 January 2014
TM02 - Termination of appointment of secretary 09 December 2013
AP03 - Appointment of secretary 09 December 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 12 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 13 January 2012
CH03 - Change of particulars for secretary 03 August 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 26 July 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 21 May 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 30 January 2009
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
353 - Register of members 03 June 2008
287 - Change in situation or address of Registered Office 11 April 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
AA - Annual Accounts 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
363a - Annual Return 23 June 2006
363s - Annual Return 13 February 2006
AUD - Auditor's letter of resignation 15 April 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
RESOLUTIONS - N/A 21 January 2005
123 - Notice of increase in nominal capital 21 January 2005
225 - Change of Accounting Reference Date 21 January 2005
CERTNM - Change of name certificate 17 January 2005
NEWINC - New incorporation documents 04 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.