- Company Overview for DOLOMITESUN LIMITED (10651611)
- Filing history for DOLOMITESUN LIMITED (10651611)
- People for DOLOMITESUN LIMITED (10651611)
- Registers for DOLOMITESUN LIMITED (10651611)
- More for DOLOMITESUN LIMITED (10651611)
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
|
|
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
|
|
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
Statement of capital on 2017-03-03
|