Advanced company searchLink opens in new window

DOLPHIN NEW AGE FELLOWSHIP LTD.

Company number 06182847

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jan 2016 AD01 Registered office address changed from 15 Elizabeth Way Felixstowe Suffolk IP11 2PF to Langley House Park Road East Finchley London N2 8EY on 6 January 2016
05 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Jan 2016 4.20 Statement of affairs with form 4.19
04 Jan 2016 600 Appointment of a voluntary liquidator
04 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
11 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2015 AD01 Registered office address changed from 139 Hamilton Road Felixstowe Suffolk IP11 7AB to 15 Elizabeth Way Felixstowe Suffolk IP11 2PF on 30 October 2015
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2015 TM02 Termination of appointment of A. Roden Ltd as a secretary on 10 April 2015
20 Apr 2015 AD01 Registered office address changed from 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN to 139 Hamilton Road Felixstowe Suffolk IP11 7AB on 20 April 2015
12 Nov 2014 CH04 Secretary's details changed for A. Roden Ltd on 24 October 2014
03 Nov 2014 AD01 Registered office address changed from First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN on 3 November 2014
03 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
18 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Jun 2013 AAMD Amended accounts made up to 31 March 2011
12 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
26 Oct 2012 TM01 Termination of appointment of James Adams as a director
02 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Jan 2012 CH01 Director's details changed for James Dwight Adams on 1 September 2011
08 Jul 2011 CH01 Director's details changed for Sean Day on 1 April 2010
30 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders