Advanced company searchLink opens in new window

DOL HOLDINGS LTD

Company number 08869150

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-07
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
  • GBP 100
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
  • GBP 100
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