DULCARNON NO.32 LIMITED

27/28 Eastcastle Street, London, W1W 8DH, United Kingdom
StatusDISSOLVED
Company No.07669741
CategoryPrivate Limited Company
Incorporated14 Jun 2011
Age12 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution28 Aug 2018
Years5 years, 9 months

SUMMARY

DULCARNON NO.32 LIMITED is an dissolved private limited company with number 07669741. It was incorporated 12 years, 11 months, 14 days ago, on 14 June 2011 and it was dissolved 5 years, 9 months ago, on 28 August 2018. The company address is 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Aug 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mr Timothy Philip Levy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

New address: 27/28 Eastcastle Street London W1W 8DH

Old address: 10 Old Burlington Street London W1S 3AG

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jul 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-10-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cargil Management Services Ltd.

Appointment date: 2016-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heidi Elliss

Termination date: 2016-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2016

Action Date: 26 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Oct 2015

Action Date: 26 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-27

New date: 2014-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2015

Action Date: 27 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-28

New date: 2014-10-27

Documents

View document PDF

Change person director company with change date

Date: 07 May 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-09

Officer name: Mr Timothy Philip Levy

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2015

Action Date: 08 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shilpa Vivek Parihar

Termination date: 2015-03-08

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Heidi Elliss

Change date: 2014-07-03

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Shilpa Vivek Parihar

Change date: 2014-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Change account reference date company current extended

Date: 13 Mar 2014

Action Date: 28 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-28

Made up date: 2014-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2014

Action Date: 29 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-29

Made up date: 2013-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2013

Action Date: 25 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Heidi Elliss

Change date: 2013-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Heidi Elliss

Change date: 2012-01-13

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-05

Officer name: Shilpa Vivek Parihar

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Aug 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-04-30

Documents

View document PDF

Incorporation company

Date: 14 Jun 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRIT GIFTS GALORE LIMITED

93 FRED WIGG TOWER,LONDON,E11 3ER

Number:11626623
Status:ACTIVE
Category:Private Limited Company

CAPITA TRANSLATION AND INTERPRETING LIMITED

30 BERNERS STREET,LONDON,W1T 3LR

Number:05122429
Status:ACTIVE
Category:Private Limited Company

MANDEEP SINGH 1 LTD

12 THE GROVE,GREENFORD,UB6 9BY

Number:11619655
Status:ACTIVE
Category:Private Limited Company

SIMPLE LINEN LIMITED

62 INDUSTRY ROAD,ROCHDALE,OL12 0RS

Number:11145121
Status:ACTIVE
Category:Private Limited Company

TBET LTD

RIVERSIDE WEST,LEEDS,LS1 4AW

Number:11086836
Status:ACTIVE
Category:Private Limited Company

THECLOVE LIMITED

1 HUGHES MEWS,LONDON,SW11 6HJ

Number:09916772
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