Advanced company searchLink opens in new window

DOLPHIN LONDON LIMITED

Company number 09584475

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)
15 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Nov 2021 AD01 Registered office address changed from Do Currie Young Limited, Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB to C/O Currie Young Limited 10 King Street Newcastle Under Lyme ST5 1EL on 26 November 2021
14 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 24 October 2020
19 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 24 October 2019
10 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 24 October 2018
14 Nov 2017 AD01 Registered office address changed from 26-28 Victoria Parade London SE10 9FR England to Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on 14 November 2017
09 Nov 2017 LIQ02 Statement of affairs
09 Nov 2017 600 Appointment of a voluntary liquidator
09 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-25
08 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2017 DS01 Application to strike the company off the register
22 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
22 Jun 2017 AD01 Registered office address changed from Office 310, Unit 1 Meridian Trading Est 20 Bugsby's Way Charlton London SE7 7SF England to 26-28 Victoria Parade London SE10 9FR on 22 June 2017
27 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
16 Nov 2016 AD01 Registered office address changed from 90 Long Acre London WC2E 9RZ England to Office 310, Unit 1 Meridian Trading Est 20 Bugsby's Way Charlton London SE7 7SF on 16 November 2016
16 Nov 2016 AP01 Appointment of Mr Peng Liu as a director on 1 November 2016
16 Nov 2016 TM01 Termination of appointment of Shuai Hou as a director on 1 November 2016
24 Oct 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
13 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
13 May 2016 CH01 Director's details changed for Mr Shuai Hou on 12 May 2016
13 May 2016 AD01 Registered office address changed from 54 Spareacre Lane Eynsham Witney Oxfordshire OX29 4NP England to 90 Long Acre London WC2E 9RZ on 13 May 2016
29 Oct 2015 AD01 Registered office address changed from 54 Spareacre Lane Eynsham Witney Oxfordshire OX29 4NP England to 54 Spareacre Lane Eynsham Witney Oxfordshire OX29 4NP on 29 October 2015
29 Oct 2015 AD01 Registered office address changed from 60 Richens Drive Carterton Oxford OX18 3XU United Kingdom to 54 Spareacre Lane Eynsham Witney Oxfordshire OX29 4NP on 29 October 2015