23 DOLLIS AVENUE (1998) LIMITED

5 Holmdene Avenue 5 Holmdene Avenue, London, NW7 2LY
StatusACTIVE
Company No.03599246
Category
Incorporated16 Jul 1998
Age25 years, 10 months
JurisdictionEngland Wales

SUMMARY

23 DOLLIS AVENUE (1998) LIMITED is an active with number 03599246. It was incorporated 25 years, 10 months ago, on 16 July 1998. The company address is 5 Holmdene Avenue 5 Holmdene Avenue, London, NW7 2LY.



Company Fillings

Accounts with accounts type micro entity

Date: 14 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nikan Vejdani

Change date: 2019-04-11

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-11

Officer name: Mrs Nahideh Echraghi

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 12 Apr 2019

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nahideh Echraghi

Appointment date: 2019-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-10

Officer name: Mr Nikan Vejdani

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 20 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Aug 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Aug 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Stephen Michael Bourne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kamal Fahim Hashemi

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Hughes

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/06/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/06/08

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr stephen michael bourne

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary lester kendler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/06/07

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 08/09/07 from: 23A dollis avenue finchley london N3 1DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/06/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/06/05

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/06/04

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/06/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/06/02

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/07/01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/07/00

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/07/99

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICAN SAFARI TOURS LIMITED

1 HIGH STREET,THATCHAM,RG19 3JG

Number:11074823
Status:ACTIVE
Category:Private Limited Company

DEPLOYMENT GROUP LIMITED

27 GRESHAM ROAD,BRENTWOOD,CM14 4HN

Number:11654977
Status:ACTIVE
Category:Private Limited Company

ENVIRONEERS INVESTMENT PARTNERS LTD.

78 YORK STREET,LONDON,W1H 1DP

Number:11081565
Status:ACTIVE
Category:Private Limited Company

PAK BUTCHERS LIMITED

587 LEA BRIDGE ROAD,LONDON,E10 6AJ

Number:09079925
Status:ACTIVE
Category:Private Limited Company

QUALITY CARE MANAGEMENT LIMITED

STATION HOUSE,HAVANT,PO9 1QU

Number:02779116
Status:ACTIVE
Category:Private Limited Company

TAILORED TRAINING AND CONSULTANCY LTD

WILLOWS CLAY STREET,SALISBURY,SP5 2ST

Number:11321188
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source