DOLONESS LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10603167
CategoryPrivate Limited Company
Incorporated06 Feb 2017
Age7 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 4 months

SUMMARY

DOLONESS LTD is an dissolved private limited company with number 10603167. It was incorporated 7 years, 4 months, 12 days ago, on 06 February 2017 and it was dissolved 4 years, 4 months ago, on 18 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ana Coreta De Guia

Termination date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-26

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-31

Psc name: Ana Coreta De Guia

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Evangeline Maestre

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mrs Ana Coreta De Guia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-28

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Old address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Burton

Termination date: 2017-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

New address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Old address: 16 Holgate Mount Worsbrough Barnsley S70 6SR United Kingdom

Change date: 2017-07-28

Documents

View document PDF

Incorporation company

Date: 06 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATLIN & KILPATRICK PROPERTY CO. LIMITED

LYNDHURST 15 THE CLIFF,HARTLEPOOL,TS25 1AP

Number:00770498
Status:ACTIVE
Category:Private Limited Company

KRISTA'S CAKES LTD

9 HAWES ROAD,HARROGATE,HG1 4SB

Number:07960492
Status:ACTIVE
Category:Private Limited Company

MEDIWORKS LIMITED

50, BRINKLEY LANE,COLCHESTER,CO4 9XN

Number:07018955
Status:ACTIVE
Category:Private Limited Company

NEWCURB LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:03473586
Status:ACTIVE
Category:Private Limited Company

SELUFEN LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09244027
Status:ACTIVE
Category:Private Limited Company

TDP CONSULTANCY LIMITED

4 HICKMORE WALK,LONDON,SW4 6EQ

Number:11329837
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