CHINA DOLL LIMITED

2 Beacon End Courtyard London Road 2 Beacon End Courtyard London Road, Colchester, CO3 0NU, Essex, England
StatusDISSOLVED
Company No.06598371
CategoryPrivate Limited Company
Incorporated20 May 2008
Age16 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution11 Jun 2024
Years16 days

SUMMARY

CHINA DOLL LIMITED is an dissolved private limited company with number 06598371. It was incorporated 16 years, 1 month, 7 days ago, on 20 May 2008 and it was dissolved 16 days ago, on 11 June 2024. The company address is 2 Beacon End Courtyard London Road 2 Beacon End Courtyard London Road, Colchester, CO3 0NU, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-30

Old address: 2 London Road Stanway Colchester CO3 0NU England

New address: 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Sanders-Smith

Appointment date: 2020-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart George Findlay

Termination date: 2020-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

Old address: Upton House Baldock Street Royston Herts SG8 5AY

New address: 2 London Road Stanway Colchester CO3 0NU

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: I.S. Enterprises International Ltd

Cessation date: 2018-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: I.S. Enterprises International Ltd

Notification date: 2016-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Sanders-Smith

Notification date: 2016-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-29

Documents

View document PDF

Change sail address company with new address

Date: 29 Jun 2018

Category: Address

Type: AD02

New address: Clement House Commerce Way Colchester Essex CO2 8HY

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Hales Carter

Termination date: 2015-02-14

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Edward Hales Carter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-12

Officer name: Stuart George Findlay

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Stuart George Findlay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed edward hales carter

Documents

View document PDF

Incorporation company

Date: 20 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETSAVE LIMITED

FLAT 3,BROADSTAIRS,CT10 2AQ

Number:11117342
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GARDEN COTTAGE PROPERTY LIMITED

6-8 REVENGE ROAD,CHATHAM,ME5 8UD

Number:11327542
Status:ACTIVE
Category:Private Limited Company

LONGEVITY PRO LTD

56 ASKE HOUSE,LONDON,N1 6JX

Number:11824437
Status:ACTIVE
Category:Private Limited Company

MESH SYSTEMS EUROPE LIMITED

67 PRIORY ROAD,REIGATE,RH2 8JA

Number:11231103
Status:ACTIVE
Category:Private Limited Company

SOCIAL PAGE LIMITED

2 HERRINGS COTTAGES THE STREET,HAYWARDS HEATH,RH17 5TR

Number:11755301
Status:ACTIVE
Category:Private Limited Company

TIGERWHITE LIMITED

8 WILLOW GARDENS,LIPHOOK,GU30 7HY

Number:08682826
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