DOLLAR BAY DEVELOPMENTS HOLDCO LIMITED

25 Farringdon Street, London, EC4A 4AB
StatusLIQUIDATION
Company No.08558246
CategoryPrivate Limited Company
Incorporated06 Jun 2013
Age10 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

DOLLAR BAY DEVELOPMENTS HOLDCO LIMITED is an liquidation private limited company with number 08558246. It was incorporated 10 years, 11 months, 28 days ago, on 06 June 2013. The company address is 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 12 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2023

Action Date: 05 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-16

New address: 25 Farringdon Street London EC4A 4AB

Old address: 140 Aldersgate Street London EC1A 4HY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-18

Officer name: Intertrust Real Estate Services (Jersey) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan Thomas Anderson

Appointment date: 2021-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Richard Hall

Appointment date: 2021-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Thomson Agnew

Appointment date: 2021-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Alison Stammers

Termination date: 2021-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Le Fondre

Termination date: 2021-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Clayton

Termination date: 2021-11-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085582460001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Turner

Termination date: 2019-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Le Fondre

Appointment date: 2019-12-24

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-18

Officer name: Jane Stammers Delauney

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Barratt

Termination date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Daniels

Termination date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Turner

Appointment date: 2018-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-08

Officer name: Simon John Willing

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Mount Anvil New Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Capital

Type: SH19

Date: 2017-07-17

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 21 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Mar 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Elian Real Estate Services Limited

Change date: 2016-12-12

Documents

View document PDF

Legacy

Date: 13 Dec 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Capital

Type: SH19

Date: 2016-12-13

Capital : 5,412,500 GBP

Documents

View document PDF

Legacy

Date: 13 Dec 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/11/16

Documents

View document PDF

Resolution

Date: 13 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Capital

Type: SH19

Capital : 7,217,463 GBP

Date: 2016-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Daniels

Appointment date: 2016-08-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 13 Sep 2016

Action Date: 06 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-06-06

Documents

View document PDF

Legacy

Date: 16 Aug 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/07/16

Documents

View document PDF

Resolution

Date: 16 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Aug 2016

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ogier Real Estate Services Limited

Change date: 2014-09-26

Documents

View document PDF

Annual return company with made up date

Date: 30 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Capital

Type: SH19

Date: 2016-06-16

Capital : 7,628,213 GBP

Documents

View document PDF

Legacy

Date: 16 Jun 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/06/16

Documents

View document PDF

Resolution

Date: 16 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Capital

Type: SH19

Date: 2016-04-22

Capital : 8,076,613 GBP

Documents

View document PDF

Legacy

Date: 22 Apr 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/03/16

Documents

View document PDF

Resolution

Date: 22 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Stammers Delauney

Appointment date: 2015-02-18

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Capital

Type: SH19

Date: 2016-02-16

Capital : 8,479,916 GBP

Documents

View document PDF

Legacy

Date: 16 Feb 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/01/16

Documents

View document PDF

Resolution

Date: 16 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 10 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2015

Action Date: 16 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085582460001

Charge creation date: 2015-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Barratt

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Willing

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Clayton

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Clark

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Burslem

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ogier Real Estate Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Duncan

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Spring

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alan Stuart Duncan

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Charles Clark

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Andrew Spring

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert Burslem

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Address

Type: AD01

Old address: , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom

Change date: 2013-06-13

Documents

View document PDF

Incorporation company

Date: 06 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D YOUD LIMITED

GRAFTON HOUSE,BOLTON,BL1 3AJ

Number:09982591
Status:ACTIVE
Category:Private Limited Company

ESARTEE LTD.

C/O DUBOFF & CO KINGSBURY HOUSE,LONDON,NW9 8UA

Number:11199121
Status:ACTIVE
Category:Private Limited Company

FATDIA LIMITED

FLAT 12, WESTONBIRT COURT,LONDON,SE15 6BH

Number:11675542
Status:ACTIVE
Category:Private Limited Company

LANDLORD SERVICES ( MANAGEMENT ) LTD

3 FITZROY ROAD,PLYMOUTH,PL1 5PY

Number:10553918
Status:ACTIVE
Category:Private Limited Company

MAYWELD COMMERCIAL LP

SUITE 1389,GLASGOW,G2 1QX

Number:SL012847
Status:ACTIVE
Category:Limited Partnership

THEA LOCAL (HULL) L LIMITED

330 BEVERLEY ROAD,HULL,HU5 1BA

Number:11396455
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