Advanced company searchLink opens in new window

DOLPHIN ENTERPRISES EUROPE LIMITED

Company number 03850899

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2009 395 Particulars of a mortgage or charge / charge no: 5
10 Aug 2009 288c Director's Change of Particulars / sam davey / 27/07/2009 / HouseName/Number was: moonshine, now: 1; Street was: 2 the akbar, now: hadlow terrace hadlow road; Area was: heswall, now: willaston; Post Town was: wirral, now: neston; Region was: merseyside, now: ; Post Code was: CH60 9HQ, now: CH64 2UL
08 Jul 2009 395 Particulars of a mortgage or charge / charge no: 4
28 May 2009 288b Appointment Terminated Director christopher fleischhack
06 Apr 2009 288b Appointment Terminated Director robert williams
06 Apr 2009 288c Director's Change of Particulars / sam davey / 01/10/2008 / HouseName/Number was: apartment 43, now: moonshine; Street was: 9 cornwallis street, now: 2 the akbar; Area was: , now: heswall; Post Town was: liverpool, now: wirral; Region was: , now: merseyside; Post Code was: L1 5EL, now: CH60 9HQ
30 Jan 2009 AA Accounts for a small company made up to 31 March 2008
04 Nov 2008 288b Appointment Terminated Director paul harris
30 Sep 2008 363a Return made up to 30/09/08; full list of members
11 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 May 2008 288a Director appointed mr peter moss
09 May 2008 288a Director appointed mr sam davey
09 May 2008 288a Director appointed mr christopher fleischhack
09 May 2008 288a Director appointed mr paul robin william harris
28 Mar 2008 AUD Auditor's resignation
20 Nov 2007 363a Return made up to 30/09/07; full list of members
14 Nov 2007 395 Particulars of mortgage/charge
01 Oct 2007 288c Director's particulars changed
21 Sep 2007 AA Accounts for a small company made up to 31 March 2007
11 Aug 2007 395 Particulars of mortgage/charge
10 Oct 2006 363s Return made up to 30/09/06; full list of members
06 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
01 Jun 2006 288c Secretary's particulars changed;director's particulars changed
24 Jan 2006 225 Accounting reference date extended from 29/03/06 to 31/03/06
23 Dec 2005 395 Particulars of mortgage/charge