DOLANATOR TRADING LIMITED

1 Kings Avenue 1 Kings Avenue, London, N21 3NA
StatusDISSOLVED
Company No.09249647
CategoryPrivate Limited Company
Incorporated06 Oct 2014
Age9 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution24 Jun 2022
Years2 years, 6 days

SUMMARY

DOLANATOR TRADING LIMITED is an dissolved private limited company with number 09249647. It was incorporated 9 years, 8 months, 24 days ago, on 06 October 2014 and it was dissolved 2 years, 6 days ago, on 24 June 2022. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-18

Old address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 16 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Mr James Dolan

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-26

Psc name: Mr James Dolan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092496470001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092496470001

Charge creation date: 2017-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Resolution

Date: 05 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Incorporation company

Date: 06 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS & LEADERS LTD

31 ALWEN GROVE,SOUTH OCKENDON,RM15 5DN

Number:07920838
Status:ACTIVE
Category:Private Limited Company

CLAYBARK LIMITED

249 CRANBROOK ROAD,ESSEX,IG1 4TG

Number:03434996
Status:ACTIVE
Category:Private Limited Company

MAD DAD'S DINER LIMITED

1-5 GREAVES STREET,BRADFORD,BD5 7PE

Number:11822978
Status:ACTIVE
Category:Private Limited Company

MANDERLEY COMMERCIAL SERVICES LIMITED

MANDERLEY 30 STRAIGHT MILE,ROMSEY,SO51 9BB

Number:08402902
Status:ACTIVE
Category:Private Limited Company

MIRAX COLLECTION LP

42B HAYMARKET TERRACE,EDINBURGH,EH12 5LA

Number:SL012413
Status:ACTIVE
Category:Limited Partnership

THE COMMERCIAL GAS PEOPLE LTD

1 WALCOT GATE,BATH,BA1 5UG

Number:11879650
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