DOLLS HOUSE LONDON LTD

18 Hyde Gardens, Eastbourne, BN21 4PT, East Sussex, United Kingdom
StatusDISSOLVED
Company No.09401575
CategoryPrivate Limited Company
Incorporated22 Jan 2015
Age9 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years9 months, 15 days

SUMMARY

DOLLS HOUSE LONDON LTD is an dissolved private limited company with number 09401575. It was incorporated 9 years, 3 months, 25 days ago, on 22 January 2015 and it was dissolved 9 months, 15 days ago, on 01 August 2023. The company address is 18 Hyde Gardens, Eastbourne, BN21 4PT, East Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

New address: 18 Hyde Gardens Eastbourne East Sussex BN21 4PT

Change date: 2022-07-06

Old address: 181 Upper Street London N1 1RQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Disaster Designs Limited

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Group (London) Limited

Notification date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2020

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Disaster Designs Limited

Change date: 2019-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2020

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Collins Enterprises (Uk) Limited

Cessation date: 2019-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2020

Action Date: 19 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-19

Psc name: Gregory James Joseph Barry

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2020

Action Date: 21 May 2020

Category: Capital

Type: SH01

Date: 2020-05-21

Capital : 940,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-05

Officer name: Mr Morten Ivar Jensen

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2019

Action Date: 27 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-27

Made up date: 2019-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-19

Officer name: Gregory Barry

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2018

Action Date: 28 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-28

Made up date: 2017-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2017

Action Date: 29 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-29

Made up date: 2017-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

New address: 181 Upper Street London N1 1RQ

Old address: 1 Clayton Road Peckham London SE15 5JA United Kingdom

Change date: 2017-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Oct 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-01-30

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Capital : 240,000 GBP

Date: 2016-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Towner

Termination date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katy Rosewarne

Termination date: 2016-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2015

Action Date: 08 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-08

Charge number: 094015750001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-10

New address: 1 Clayton Road Peckham London SE15 5JA

Old address: 1-3 Craven Road London W2 3BP United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2015

Action Date: 08 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-08

Capital : 200,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morten Ivar Jensen

Appointment date: 2015-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-08

Officer name: Mr Gregory Barry

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Towner

Appointment date: 2015-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-08

Officer name: Mr Graham Peter John Collins

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-08

Officer name: Mr Darren John Collins

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katy Rosewarne

Appointment date: 2015-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Robert Neville Clayton

Termination date: 2015-07-08

Documents

View document PDF

Incorporation company

Date: 22 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOTIVE FINANCE & LEASING LTD

THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE,HARROGATE,HG1 3HJ

Number:05501730
Status:ACTIVE
Category:Private Limited Company

BRENNANS KIRKHAM LTD

44-52 STATION ROAD,WALLSEND,NE28 6TB

Number:07176987
Status:ACTIVE
Category:Private Limited Company

GREYCOAT HOUSE MANAGEMENT COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:03103765
Status:ACTIVE
Category:Private Limited Company

ICAP US HOLDINGS NO 1 LIMITED

SUITE 1 BURNS HOUSE,GIBRALTAR,

Number:FC026851
Status:ACTIVE
Category:Other company type

MCARTHUR AGRICULTURE LTD

MCARTHUR AGRICULTURE LTD BELLWIN DRIVE,SCUNTHORPE,DN15 8SN

Number:03877827
Status:ACTIVE
Category:Private Limited Company

SANTON DEVELOPMENTS PLC

SANTON HOUSE 53-55 UXBRIDGE ROAD,LONDON,W5 5SA

Number:05290807
Status:ACTIVE
Category:Public 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