DOLLAR RUM LTD

2 The Bower Langford Hall 2 The Bower Langford Hall, Maldon, CM9 4ST, England
StatusACTIVE
Company No.11822839
CategoryPrivate Limited Company
Incorporated12 Feb 2019
Age5 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

DOLLAR RUM LTD is an active private limited company with number 11822839. It was incorporated 5 years, 3 months, 1 day ago, on 12 February 2019. The company address is 2 The Bower Langford Hall 2 The Bower Langford Hall, Maldon, CM9 4ST, England.



Company Fillings

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Crook

Termination date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cheryl Margaret Nutley

Cessation date: 2020-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-15

Psc name: Sean Edward Harrison Nutley

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Edward Harrison Nutley

Appointment date: 2020-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Margaret Nutley

Termination date: 2020-12-15

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cheryl Margaret Nutley

Change date: 2020-03-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Cheryl Margaret Nutley

Change date: 2020-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Address

Type: AD01

New address: 2 the Bower Langford Hall Witham Road Maldon CM9 4st

Old address: Unit 6 Leigh Industrial Estate the Causeway Heybridge Maldon CM9 4LJ England

Change date: 2020-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-30

Psc name: Cheryl Margaret Nutley

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cheryl Margaret Nutley

Appointment date: 2020-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-30

Officer name: Sean Edward Harrison Nutley

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2020

Action Date: 21 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-21

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 12 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-10

Officer name: Mark Richard Leggett

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lumina Prime 8 Ltd

Termination date: 2019-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Crook

Appointment date: 2019-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: Unit 6 Leigh Industrial Estate the Causeway Heybridge Maldon CM9 4LJ

Change date: 2019-08-06

Documents

View document PDF

Incorporation company

Date: 12 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUSPACE LTD

BROOKLANDS HOUSE YEOMANRY ROAD,SHREWSBURY,SY1 3EH

Number:11941915
Status:ACTIVE
Category:Private Limited Company

GEORGE BUCHANAN & SONS LTD.

1 AUCHINGRAMONT ROAD,HAMILTON,ML3 6JP

Number:SC351443
Status:ACTIVE
Category:Private Limited Company

GLASGOW PORT SECURITY AUTHORITY LIMITED

16 ROBERTSON STREET,GLASGOW,G2 8DS

Number:SC461640
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROBION LTD

UNIT 24 WILFORD INDUSTRIAL ESTATE,NOTTINGHAM,NG11 7EP

Number:08013425
Status:ACTIVE
Category:Private Limited Company

S.P.J. ROAD HAULAGE LIMITED

123 EGGBUCKLAND ROAD,PLYMOUTH,PL3 5JS

Number:04392515
Status:ACTIVE
Category:Private Limited Company

TAM PROPERTY SERVICES LTD

55 LEAVES SPRING,STEVENAGE,SG2 9BD

Number:10481293
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