DOT Y PLUS SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06986104 |
Category | Private Limited Company |
Incorporated | 10 Aug 2009 |
Age | 14 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2022 |
Years | 2 years, 24 days |
SUMMARY
DOT Y PLUS SOLUTIONS LIMITED is an dissolved private limited company with number 06986104. It was incorporated 14 years, 10 months, 8 days ago, on 10 August 2009 and it was dissolved 2 years, 24 days ago, on 25 May 2022. The company address is Sfp, 9 Ensign House Admirals Way Sfp, 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Accounts amended with made up date
Date: 11 Apr 2022
Action Date: 31 Aug 2020
Category: Accounts
Type: AAMD
Made up date: 2020-08-31
Documents
Liquidation voluntary members return of final meeting
Date: 25 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2021
Action Date: 04 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-04
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: AD01
Old address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
New address: Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Change date: 2020-12-01
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 30 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 20 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 03 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type unaudited abridged
Date: 05 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change to a person with significant control
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-27
Psc name: Mr Andrew Orr
Documents
Change person director company with change date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Orr
Change date: 2020-02-27
Documents
Confirmation statement with updates
Date: 12 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-08
Old address: Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Change registered office address company with date old address
Date: 19 Jul 2013
Action Date: 19 Jul 2013
Category: Address
Type: AD01
Old address: 19 Doves Croft Tunstall Sittingbourne Kent ME9 8LQ United Kingdom
Change date: 2013-07-19
Documents
Change person director company with change date
Date: 12 Jul 2013
Action Date: 12 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Orr
Change date: 2013-07-12
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Orr
Change date: 2010-08-10
Documents
Resolution
Date: 21 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
2A ZODIAC HOUSE,ALDERMASTON,RG7 8HN
Number: | 04984740 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROFLEX COULMAN STREET,DONCASTER,DN8 5JS
Number: | 10831113 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,,LONDON,W1K 6TT
Number: | 01189557 |
Status: | ACTIVE |
Category: | Public Limited Company |
NETHERCOURT TOURING PARK,RAMSGATE,CT11 0RX
Number: | 10640526 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HIGH STREET,SUFFOLK, IPSWICH,IP6 8AL
Number: | 11899961 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 PUTTERIDGE ROAD,BEDS,LU2 8HG
Number: | 05817872 |
Status: | ACTIVE |
Category: | Private Limited Company |