DOLPHINSTARS SWIMSCHOOL LIMITED
Status | DISSOLVED |
Company No. | 08838466 |
Category | |
Incorporated | 09 Jan 2014 |
Age | 10 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 6 months, 28 days |
SUMMARY
DOLPHINSTARS SWIMSCHOOL LIMITED is an dissolved with number 08838466. It was incorporated 10 years, 3 months, 18 days ago, on 09 January 2014 and it was dissolved 3 years, 6 months, 28 days ago, on 29 September 2020. The company address is 5 Sidings Court 5 Sidings Court, Doncaster, DN4 5NU, Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-30
Documents
Change account reference date company previous shortened
Date: 29 Oct 2019
Action Date: 30 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-01-30
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 12 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Elizabeth Lacey
Termination date: 2018-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 13 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 16 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Change registered office address company with date old address
Date: 11 Feb 2014
Action Date: 11 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-11
Old address: 5 Sidings Court White Rose Way Doncaster Yorkshire DN4 5NU United Kingdom
Documents
Some Companies
CARMASOL COMMUNICATIONS LIMITED
FIRST FLOOR REDINGTON COURT,HOVE,BN3 2BB
Number: | 06180224 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATERHOUSE SQUARE,LONDON,EC1N 2AE
Number: | 02578005 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BRAIDING CRESCENT,ESSEX,CM7 3LU
Number: | 10891898 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKESHORE CONSTRUCTION MAINTENANCE LTD
57A COMMERCIAL STREET,LEEDS,LS26 0QD
Number: | 11830557 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 FOUNTAIN STREET,LEEDS,LS27 9AE
Number: | 08908275 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENRY REEVES & CO, 11, REGAL HOUSE,MAIDSTONE,ME14 5DY
Number: | 11460159 |
Status: | ACTIVE |
Category: | Private Limited Company |