Advanced company searchLink opens in new window

BLUE DOLPHIN LONDON LTD

Company number 11269608

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)
26 Apr 2024 AD01 Registered office address changed from 85 Tavistock Gardens Ilford IG3 9BD England to 269 Church Street Blackpool Lancashire FY1 3PB on 26 April 2024
29 Feb 2024 600 Appointment of a voluntary liquidator
29 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-19
29 Feb 2024 LIQ02 Statement of affairs
28 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
22 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
27 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
06 Oct 2021 CERTNM Company name changed blue dolphin day nursery LTD\certificate issued on 06/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-04
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
12 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
11 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
11 May 2021 AD01 Registered office address changed from 85 Tavistock Gardens, Ilford, England Tavistock Gardens Ilford IG3 9BD England to 85 Tavistock Gardens Ilford IG3 9BD on 11 May 2021
08 May 2021 AD01 Registered office address changed from 85 Tavistock Gardens Tavistock Gardens Ilford IG3 9BD England to 85 Tavistock Gardens, Ilford, England Tavistock Gardens Ilford IG3 9BD on 8 May 2021
08 May 2021 AD01 Registered office address changed from 24 Osborn Street London E1 6TD England to 85 Tavistock Gardens Tavistock Gardens Ilford IG3 9BD on 8 May 2021
19 May 2020 DS02 Withdraw the company strike off application
09 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
21 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2019 DS01 Application to strike the company off the register
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
28 Feb 2019 TM01 Termination of appointment of Saba Ahmed as a director on 18 February 2019
18 May 2018 AP01 Appointment of Miss Saba Ahmed as a director on 18 May 2018