Advanced company searchLink opens in new window

DOLERITE LTD

Company number 10917285

Filter by category

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)
24 Apr 2024 PSC07 Cessation of Lucy Bressard as a person with significant control on 24 April 2024
31 Mar 2023 AD01 Registered office address changed from Garden House 11 Milnthorpe Road Eastbourne BN20 7NS England to 128 City Road London EC1V 2NX on 31 March 2023
10 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2022 DS01 Application to strike the company off the register
13 Sep 2022 AP01 Appointment of Mr Jean-Luc Bressard as a director on 1 June 2022
13 Sep 2022 TM01 Termination of appointment of Lucy Bressard as a director on 1 June 2022
10 May 2022 AD01 Registered office address changed from 4th Floor Aspect House Queens Road Brighton BN1 3XE England to Garden House 11 Milnthorpe Road Eastbourne BN20 7NS on 10 May 2022
01 Mar 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
04 Feb 2022 TM01 Termination of appointment of Jean-Luc Bressard as a director on 25 October 2021
04 Feb 2022 PSC04 Change of details for Mr Jean-Luc Bressard as a person with significant control on 4 January 2021
04 Feb 2022 AP01 Appointment of Mrs Lucy Bressard as a director on 4 February 2022
13 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
18 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
10 May 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
07 Jan 2021 AD01 Registered office address changed from Platf9Rm, 6th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR England to 4th Floor Aspect House Queens Road Brighton BN1 3XE on 7 January 2021
13 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-27
06 Aug 2020 AD01 Registered office address changed from Garden House Offices 11 Milnthorpe Road Eastbourne East Sussex BN20 7NS England to Platf9Rm, 6th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR on 6 August 2020
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 August 2019
25 Jun 2019 TM01 Termination of appointment of Stephen Puttock as a director on 25 June 2019
25 Jun 2019 AP01 Appointment of Mr Stephen Puttock as a director on 25 June 2019
24 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2019 AD01 Registered office address changed from Archer House Northbourne Road Eastbourne East Sussex BN22 8PW England to Garden House Offices 11 Milnthorpe Road Eastbourne East Sussex BN20 7NS on 23 April 2019
23 Apr 2019 AA Micro company accounts made up to 31 August 2018