Advanced company searchLink opens in new window

DOLOMITESUN LIMITED

Company number 10651611

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2021 DS01 Application to strike the company off the register
11 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
09 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
09 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
06 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
23 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
16 May 2018 AD01 Registered office address changed from PO Box BN25 2TQ Cortlandt George Street Hailsham East Sussex BN27 1AE United Kingdom to Cortlandt George Street Hailsham BN27 1AE on 16 May 2018
16 May 2018 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury CT1 3DN England to PO Box BN25 2TQ Cortlandt George Street Hailsham East Sussex BN27 1AE on 16 May 2018
06 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
06 Mar 2018 EH03 Elect to keep the secretaries register information on the public register
06 Mar 2018 EH01 Elect to keep the directors' register information on the public register
06 Mar 2018 PSC01 Notification of Sittah Ferun Maria Russo as a person with significant control on 15 August 2017
06 Mar 2018 PSC01 Notification of Jude Margaret Lamb as a person with significant control on 15 August 2017
30 Aug 2017 TM01 Termination of appointment of Martin John Lee as a director on 29 August 2017
30 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
29 Aug 2017 AP01 Appointment of Sittah Russo as a director on 29 August 2017
29 Aug 2017 AP01 Appointment of Jude Lamb as a director on 29 August 2017
29 Aug 2017 PSC07 Cessation of Kingston Hill Limited as a person with significant control on 15 August 2017
01 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
31 May 2017 AA01 Current accounting period extended from 31 March 2018 to 31 May 2018
31 May 2017 AD01 Registered office address changed from Annexe, Norlington Farmhouse Norlington Lane Ringmer Lewes BN8 5SH United Kingdom to Camburgh House 27 New Dover Road Canterbury CT1 3DN on 31 May 2017
03 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-03
  • GBP 1