DOLMIX LIMITED
Status | DISSOLVED |
Company No. | 02146542 |
Category | Private Limited Company |
Incorporated | 13 Jul 1987 |
Age | 36 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2017 |
Years | 7 years, 1 month, 10 days |
SUMMARY
DOLMIX LIMITED is an dissolved private limited company with number 02146542. It was incorporated 36 years, 10 months, 8 days ago, on 13 July 1987 and it was dissolved 7 years, 1 month, 10 days ago, on 11 April 2017. The company address is 1st Floor 163 Eversholt Street 1st Floor 163 Eversholt Street, NW1 1BU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 11 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Feb 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2016-02-22
Documents
Legacy
Date: 22 Feb 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/02/16
Documents
Resolution
Date: 22 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Move registers to sail company with new address
Date: 12 Aug 2015
Category: Address
Type: AD03
New address: 5 New Street Square London EC4A 3TW
Documents
Change sail address company with new address
Date: 12 Aug 2015
Category: Address
Type: AD02
New address: 5 New Street Square London EC4A 3TW
Documents
Accounts with accounts type dormant
Date: 11 Mar 2015
Action Date: 01 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-01
Documents
Termination secretary company with name termination date
Date: 12 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohan Mansigani
Termination date: 2014-07-31
Documents
Termination director company with name termination date
Date: 12 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-31
Officer name: Mohan Mansigani
Documents
Appoint person director company with name date
Date: 16 Jul 2014
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-04
Officer name: Mr Timothy John Doubleday
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 29 May 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Richards
Change date: 2014-05-22
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Derkach
Documents
Appoint person director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Richards
Documents
Change person director company with change date
Date: 02 Apr 2014
Action Date: 07 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-07
Officer name: Mohan Mansigani
Documents
Change person secretary company with change date
Date: 02 Apr 2014
Action Date: 07 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mohan Mansigani
Change date: 2013-11-07
Documents
Accounts with accounts type dormant
Date: 17 Feb 2014
Action Date: 02 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-02
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type dormant
Date: 12 Oct 2012
Action Date: 27 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-27
Documents
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Derkach
Documents
Termination director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Turner
Documents
Termination director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Parsons
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type dormant
Date: 03 Feb 2012
Action Date: 29 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 09 Dec 2010
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Turner
Change date: 2010-11-15
Documents
Accounts with accounts type dormant
Date: 28 Sep 2010
Action Date: 30 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Accounts with accounts type dormant
Date: 07 Nov 2009
Action Date: 24 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-24
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2008
Action Date: 25 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-25
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / james parsons / 01/07/2007
Documents
Accounts with accounts type dormant
Date: 26 Sep 2007
Action Date: 27 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-27
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Aug 2006
Action Date: 28 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-28
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/06; full list of members
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 2005
Action Date: 29 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-29
Documents
Legacy
Date: 29 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Aug 2004
Action Date: 30 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-30
Documents
Accounts with accounts type dormant
Date: 19 Mar 2004
Action Date: 01 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-01
Documents
Legacy
Date: 14 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Legacy
Date: 19 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 02/06/02 to 31/05/03
Documents
Legacy
Date: 22 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 01/03/03 to 02/06/02
Documents
Legacy
Date: 22 May 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 13 May 2002
Action Date: 02 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-02
Documents
Certificate change of name company
Date: 01 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dragon inns and restaurants limi ted\certificate issued on 01/05/02
Documents
Accounts with accounts type full
Date: 24 Dec 2001
Action Date: 03 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-03
Documents
Legacy
Date: 12 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/01; no change of members
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD
Documents
Accounts with accounts type full
Date: 03 Jan 2001
Action Date: 04 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-04
Documents
Legacy
Date: 01 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/00; no change of members
Documents
Legacy
Date: 10 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 1999
Action Date: 27 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-27
Documents
Accounts with accounts type full
Date: 21 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/98; full list of members
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jan 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 02 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
8 CHURCH STREET,INVERNESS,IV1 1EA
Number: | SL026067 |
Status: | ACTIVE |
Category: | Limited Partnership |
WINDMILL FARM STOCKINGS LANE,LICHFIELD,WS15 1QF
Number: | 10469840 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL
Number: | 09262847 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 HEOL SENNI,NEWPORT,NP20 7GB
Number: | 08764594 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BIRDHILL AVENUE,READING,RG2 7JU
Number: | 10484377 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WARWICK ROAD,MILTON KEYNES,MK3 6AN
Number: | 09294799 |
Status: | ACTIVE |
Category: | Private Limited Company |