- Company Overview for DOLPHIN QUAYS APARTMENTS LIMITED (08106530)
- Filing history for DOLPHIN QUAYS APARTMENTS LIMITED (08106530)
- People for DOLPHIN QUAYS APARTMENTS LIMITED (08106530)
- More for DOLPHIN QUAYS APARTMENTS LIMITED (08106530)
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) |
---|---|---|---|
28 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
21 Jul 2017 | PSC02 | Notification of Bap Loanco Limited as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Unaudited abridged accounts made up to 30 June 2016 | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-09-23
|
|
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Jan 2016 | AD01 | Registered office address changed from C/O Allsop Llp 33 Wigmore Street London W1U 1BZ to 10 Upper Berkeley Street London W1H 7PE on 28 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Jonathan Howard Gershinson as a director on 30 September 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Louisa Jane Brooks as a director on 30 September 2015 | |
28 Jan 2016 | TM02 | Termination of appointment of Louisa Jane Brooks as a secretary on 30 September 2015 | |
28 Jan 2016 | AP03 | Appointment of Mr Nigel William Hubert Lax as a secretary on 30 September 2015 | |
28 Jan 2016 | AP01 | Appointment of Mr Mark Neil Steinberg as a director on 30 September 2015 | |
28 Jan 2016 | AP01 | Appointment of Mr Nigel William Hubert Lax as a director on 30 September 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Aug 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
03 Jul 2013 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 July 2013 | |
19 Jun 2012 | AP01 | Appointment of Jon Howard Gershinson as a director | |
19 Jun 2012 | AP03 | Appointment of Louisa Jane Brooks as a secretary |