DOLCEGREEN LIMITED

Anglo Dal House 5 Spring Villa Park Anglo Dal House 5 Spring Villa Park, Edgware, HA8 7EB, Middlesex, United Kingdom
StatusDISSOLVED
Company No.10732824
CategoryPrivate Limited Company
Incorporated20 Apr 2017
Age7 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 2 months, 22 days

SUMMARY

DOLCEGREEN LIMITED is an dissolved private limited company with number 10732824. It was incorporated 7 years, 2 months, 13 days ago, on 20 April 2017 and it was dissolved 1 year, 2 months, 22 days ago, on 11 April 2023. The company address is Anglo Dal House 5 Spring Villa Park Anglo Dal House 5 Spring Villa Park, Edgware, HA8 7EB, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-04

Old address: Churchill House C/O Cogent Accountants Ltd 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom

New address: Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-04

Officer name: Mr Nicholas James Holden

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Resolution

Date: 15 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-15

Old address: Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

New address: Churchill House C/O Cogent Accountants Ltd 120 Bunns Lane Mill Hill London NW7 2AS

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Holden

Appointment date: 2017-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2017-06-14

Documents

View document PDF

Incorporation company

Date: 20 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVISORY FINANCIAL SERVICES LIMITED

ARROWSMITH COURT,BROADSTONE,BH18 8AT

Number:09483654
Status:ACTIVE
Category:Private Limited Company

D T SOLUTIONS (NE) LTD

2 LAKESTON CLOSE,HARTLEPOOL,TS26 0LN

Number:06801562
Status:ACTIVE
Category:Private Limited Company

DINING TABLE LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:09655023
Status:LIQUIDATION
Category:Private Limited Company

MISSY UK LIMITED

115 NEW ROAD SIDE,LEEDS,LS18 4QD

Number:04984824
Status:ACTIVE
Category:Private Limited Company

RAIDER BOATS LIMITED

CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,

Number:09600582
Status:ACTIVE
Category:Private Limited Company

RED ENSIGN PROPERTY MANAGEMENT LIMITED

GOBLEY COTTAGE,AXFORD,RG25 2EA

Number:10080645
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