- Company Overview for DOLPHIN LONDON LIMITED (09584475)
- Filing history for DOLPHIN LONDON LIMITED (09584475)
- People for DOLPHIN LONDON LIMITED (09584475)
- Insolvency for DOLPHIN LONDON LIMITED (09584475)
- More for DOLPHIN LONDON LIMITED (09584475)
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
|
|
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
|
|
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 |