Warning: file_put_contents(c/05fcf05dfd56327ad6af10c490ecb2c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Dope Solutions Limited, B44 9UZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOPE SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dope Solutions Limited. The company was founded 4 years ago and was given the registration number 12495580. The firm's registered office is in BIRMINGHAM. You can find them at 232 Old Oscott Lane, , Birmingham, . This company's SIC code is 33130 - Repair of electronic and optical equipment.

Company Information

Name:DOPE SOLUTIONS LIMITED
Company Number:12495580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2020
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 33130 - Repair of electronic and optical equipment
  • 95210 - Repair of consumer electronics
  • 95290 - Repair of personal and household goods n.e.c.

Office Address & Contact

Registered Address:232 Old Oscott Lane, Birmingham, England, B44 9UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9a, Porters Avenue, Dagenham, England, RM9 5YS

Director04 May 2021Active
359b, High Road, Ilford, England, IG1 1TF

Director09 January 2021Active
232, Old Oscott Lane, Birmingham, England, B44 9UZ

Director29 March 2021Active
232, Old Oscott Lane, Birmingham, England, B44 9UZ

Director03 March 2020Active

People with Significant Control

Mr Varinder Singh
Notified on:04 May 2021
Status:Active
Date of birth:October 1942
Nationality:Indian
Country of residence:United Kingdom
Address:232, Old Oscott Lane, Birmingham, United Kingdom, B44 9UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Varinder Singh
Notified on:04 May 2021
Status:Active
Date of birth:October 1982
Nationality:Indian
Country of residence:England
Address:9a, Porters Avenue, Dagenham, England, RM9 5YS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sanjeev Jandu
Notified on:29 March 2021
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:232, Old Oscott Lane, Birmingham, United Kingdom, B44 9UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mohammad Abdulakheel
Notified on:09 January 2021
Status:Active
Country of residence:England
Address:369a, High Road, Ilford, England, IG1 1TF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sanjeev Jandu
Notified on:03 March 2020
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:232, Old Oscott Lane, Birmingham, England, B44 9UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-22Dissolution

Dissolution application strike off company.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Address

Change registered office address company with date old address new address.

Download
2021-06-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download
2021-04-09Address

Change registered office address company with date old address new address.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-03-11Address

Change registered office address company with date old address new address.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.