DOLERITE LTD

128 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.10917285
CategoryPrivate Limited Company
Incorporated15 Aug 2017
Age6 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

DOLERITE LTD is an active private limited company with number 10917285. It was incorporated 6 years, 10 months, 19 days ago, on 15 August 2017. The company address is 128 City Road, London, EC1V 2NX, England.



Company Fillings

Cessation of a person with significant control

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucy Bressard

Cessation date: 2024-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-31

Old address: Garden House 11 Milnthorpe Road Eastbourne BN20 7NS England

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Luc Bressard

Appointment date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Bressard

Termination date: 2022-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

Change date: 2022-05-10

Old address: 4th Floor Aspect House Queens Road Brighton BN1 3XE England

New address: Garden House 11 Milnthorpe Road Eastbourne BN20 7NS

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Luc Bressard

Termination date: 2021-10-25

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2022

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-04

Psc name: Mr Jean-Luc Bressard

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Bressard

Appointment date: 2022-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-07

Old address: Platf9Rm, 6th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR England

New address: 4th Floor Aspect House Queens Road Brighton BN1 3XE

Documents

View document PDF

Resolution

Date: 13 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-06

Old address: Garden House Offices 11 Milnthorpe Road Eastbourne East Sussex BN20 7NS England

New address: Platf9Rm, 6th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Puttock

Termination date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Puttock

Appointment date: 2019-06-25

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2019

Category: Gazette

Type: DISS40

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: Archer House Northbourne Road Eastbourne East Sussex BN22 8PW England

New address: Garden House Offices 11 Milnthorpe Road Eastbourne East Sussex BN20 7NS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Fyffe

Termination date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Fyffe

Appointment date: 2017-08-21

Documents

View document PDF

Incorporation company

Date: 15 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK QED LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:03785773
Status:ACTIVE
Category:Private Limited Company

ELMBRAE COURT (EASTBOURNE) LIMITED

FLAT 2 ELMBRAE COURT,EASTBOURNE,BN20 7ST

Number:09718855
Status:ACTIVE
Category:Private Limited Company
Number:03669198
Status:ACTIVE
Category:Private Limited Company

HY ATHLETIC LLP

MALT BARN COTTAGE SOUTH WALSHAM ROAD,NORWICH,NR13 6JG

Number:OC398727
Status:ACTIVE
Category:Limited Liability Partnership

JKAYS LIMITED

CORNER OAK,SOLIHULL,B91 3QG

Number:04876122
Status:ACTIVE
Category:Private Limited Company

STACEY ENGLAND PHOTOGRAPHY LIMITED

69 WELL LANE,CHELMSFORD,CM2 8QZ

Number:07588206
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