- Company Overview for DOLPHIN NEW AGE FELLOWSHIP LTD. (06182847)
- Filing history for DOLPHIN NEW AGE FELLOWSHIP LTD. (06182847)
- People for DOLPHIN NEW AGE FELLOWSHIP LTD. (06182847)
- Insolvency for DOLPHIN NEW AGE FELLOWSHIP LTD. (06182847)
- More for DOLPHIN NEW AGE FELLOWSHIP LTD. (06182847)
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
|
|
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
|
|
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 |