UKBizDB.co.uk

DOS CONTRACTS LTD

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

This company is commonly known as Dos Contracts Ltd. The company was founded 7 years ago and was given the registration number 10197933. The firm's registered office is in ENFIELD. You can find them at 59 Park Avenue, , Enfield, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:DOS CONTRACTS LTD
Company Number:10197933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2016
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:59 Park Avenue, Enfield, England, EN1 2HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Park Avenue, Enfield, England, EN1 2HH

Secretary25 May 2016Active
59, Park Avenue, Enfield, England, EN1 2HH

Director25 May 2016Active

People with Significant Control

Mr Michal Lukasz Dos
Notified on:15 May 2017
Status:Active
Date of birth:August 1978
Nationality:Polish
Country of residence:England
Address:59, Park Avenue, Enfield, England, EN1 2HH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Gazette

Gazette dissolved liquidation.

Download
2023-10-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-31Address

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

Download
2022-12-13Address

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

Download
2022-10-06Address

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

Download
2022-10-06Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-06Resolution

Resolution.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Gazette

Gazette filings brought up to date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-11-26Gazette

Gazette filings brought up to date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Change account reference date company previous extended.

Download
2019-05-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.