Knightswood
Glasgow
Strathclyde
G13 3HQ
Scotland
Director Name | Mr Thomas Alexander Hart |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Web Design |
Country of Residence | Scotland |
Correspondence Address | 810 (Flat 3/4) Crow Road Glasgow Strathclyde G13 1LY Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | dojodesignstudio.com/ |
---|---|
Telephone | 0141 2212090 |
Telephone region | Glasgow |
Registered Address | 91 4/1 Mitchell Street Glasgow G1 3LN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Christopher Torres 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,204 |
Cash | £9,125 |
Current Liabilities | £51,519 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2019 | Application to strike the company off the register (2 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
16 July 2018 | Registered office address changed from C/O 525 Accountancy Services Limited 106 Hope Street Glasgow G2 6PH Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 16 July 2018 (1 page) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
3 February 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
3 February 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
12 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 December 2015 | Registered office address changed from Central Chambers 2nd Floor, Suite 197-198 93 Hope Street Glasgow Strathclyde G2 6LD to C/O 525 Accountancy Services Limited 106 Hope Street Glasgow G2 6PH on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Central Chambers 2nd Floor, Suite 197-198 93 Hope Street Glasgow Strathclyde G2 6LD to C/O 525 Accountancy Services Limited 106 Hope Street Glasgow G2 6PH on 7 December 2015 (1 page) |
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 January 2015 | Company name changed dojo design studio LIMITED\certificate issued on 15/01/15
|
15 January 2015 | Company name changed dojo design studio LIMITED\certificate issued on 15/01/15
|
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
19 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 September 2013 | Termination of appointment of Thomas Hart as a director (2 pages) |
12 September 2013 | Termination of appointment of Thomas Hart as a director (2 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Termination of appointment of Thomas Hart as a director (1 page) |
11 September 2013 | Termination of appointment of Thomas Hart as a director (1 page) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Registered office address changed from , 3Rd Floor, St George 'S Buildings 5 St Vincent Place, Glasgow, G1 2DH, Scotland on 19 June 2012 (2 pages) |
19 June 2012 | Registered office address changed from , 3Rd Floor, St George 'S Buildings 5 St Vincent Place, Glasgow, G1 2DH, Scotland on 19 June 2012 (2 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Appointment of Thomas Alexander Hart as a director (3 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
14 July 2010 | Appointment of Christopher Torres as a director (3 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
14 July 2010 | Appointment of Thomas Alexander Hart as a director (3 pages) |
14 July 2010 | Appointment of Christopher Torres as a director (3 pages) |
6 July 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
6 July 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
6 July 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
6 July 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
5 July 2010 | Incorporation (27 pages) |
5 July 2010 | Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland on 5 July 2010 (1 page) |
5 July 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
5 July 2010 | Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland on 5 July 2010 (1 page) |
5 July 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
5 July 2010 | Incorporation (27 pages) |