- Company Overview for DOL HOLDINGS LTD (08869150)
- Filing history for DOL HOLDINGS LTD (08869150)
- People for DOL HOLDINGS LTD (08869150)
- More for DOL HOLDINGS LTD (08869150)
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) |
---|---|---|---|
16 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
21 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2020 | AD01 | Registered office address changed from 18 Park Road Ilford IG1 1SD England to 160 London Road Fortis House Barking IG11 8BB on 19 May 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
14 Jan 2020 | AA | Accounts for a dormant company made up to 31 January 2019 | |
08 May 2019 | AD01 | Registered office address changed from 16 Park Road Ilford IG1 1SD England to 18 Park Road Ilford IG1 1SD on 8 May 2019 | |
07 May 2019 | RESOLUTIONS |
Resolutions
|
|
07 May 2019 | AD01 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 16 Park Road Ilford IG1 1SD on 7 May 2019 | |
07 May 2019 | PSC07 | Cessation of Abed Nipoun Hardcastle as a person with significant control on 7 December 2017 | |
01 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
15 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
27 Dec 2017 | TM01 | Termination of appointment of Abed Nipoun Hardcastle as a director on 13 December 2017 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
14 Jan 2016 | CH01 | Director's details changed for Mr Usman Asmed on 30 January 2014 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | AD01 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 2 February 2015 |