DO SULLIVAN LTD
Status | ACTIVE |
Company No. | 07677362 |
Category | Private Limited Company |
Incorporated | 21 Jun 2011 |
Age | 12 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
DO SULLIVAN LTD is an active private limited company with number 07677362. It was incorporated 12 years, 11 months, 10 days ago, on 21 June 2011. The company address is Unit 6, Waterways Business Centre Unit 6, Waterways Business Centre, Enfield, EN3 6JJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 07 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type total exemption full
Date: 04 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 12 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 02 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Gazette filings brought up to date
Date: 18 May 2019
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-24
Old address: 222-228 Maybank Road London E18 1ET
New address: Unit 6, Waterways Business Centre Navigation Drive Enfield EN3 6JJ
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 04 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 21 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2015
Action Date: 10 Aug 2015
Category: Address
Type: AD01
Old address: Ground Floor Elizabeth House, 54/58 High Street Edgware Middlesex HA8 7EJ
Change date: 2015-08-10
New address: 222-228 Maybank Road London E18 1ET
Documents
Accounts amended with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts amended with made up date
Date: 17 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type dormant
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Appoint person director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Richard O'sullivan
Documents
Change account reference date company current shortened
Date: 18 Jul 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-03-31
Documents
Capital allotment shares
Date: 18 Jul 2011
Action Date: 07 Jul 2011
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2011-07-07
Documents
Termination director company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Incorporation company
Date: 21 Jun 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
EDEN POINT THREE ACRES LANE,CHEADLE,SK8 6RL
Number: | 10400889 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALFORD HOUSE EPSOM SQUARE,TROWBRIDGE,BA14 0XG
Number: | 08418150 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KILLYMAN STREET,DUNGANNON,BT71 7SJ
Number: | NI621774 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONES CONCEPT AND CONSULTING LIMITED
C/O COFID CORPORATE SERVICES LIMITED SUITE 112,LONDON,SW1Y 6QY
Number: | 05273189 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A LANGTON ROAD,MARKET HARBOROUGH,LE16 7EZ
Number: | 01027121 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 HUNTINGDON ROAD,,CB3 0DL
Number: | 01716112 |
Status: | ACTIVE |
Category: | Private Limited Company |