Advanced company searchLink opens in new window

25 DOLLIS AVENUE MANAGEMENT COMPANY LIMITED

Company number 12694093

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)
15 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 30 June 2023
20 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
29 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
15 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
10 Aug 2021 CS01 Confirmation statement made on 23 June 2021 with updates
30 Nov 2020 AP01 Appointment of Mr Allan Douglas Lunz as a director on 24 November 2020
24 Nov 2020 AD01 Registered office address changed from 25 Dollis Avenue London N3 1DA England to 249 Cranbrook Road Ilford IG1 4TG on 24 November 2020
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 4
16 Nov 2020 PSC08 Notification of a person with significant control statement
16 Nov 2020 PSC07 Cessation of Victoria Clare Margaret Liddell as a person with significant control on 10 November 2020
16 Nov 2020 TM01 Termination of appointment of Victoria Clare Margaret Liddell as a director on 10 November 2020
16 Nov 2020 AP01 Appointment of Sandra Patricia Halperin as a director on 10 November 2020
16 Nov 2020 AP01 Appointment of Richard Baruch as a director on 10 November 2020
16 Nov 2020 AP01 Appointment of Monique Solomon as a director on 10 November 2020
16 Nov 2020 AD01 Registered office address changed from 25 Dollis Avenue Flat 2 London N3 1DA England to 25 Dollis Avenue London N3 1DA on 16 November 2020
11 Nov 2020 AD01 Registered office address changed from 33 Wigmore Street London W1U 1BZ England to 25 Dollis Avenue Flat 2 London N3 1DA on 11 November 2020
04 Sep 2020 AD01 Registered office address changed from 25 Dollis Avenue Finchley London N3 1DA United Kingdom to 33 Wigmore Street London W1U 1BZ on 4 September 2020
29 Jul 2020 PSC01 Notification of Victoria Clare Margaret Liddell as a person with significant control on 29 July 2020
29 Jul 2020 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 29 July 2020
29 Jul 2020 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 25 Dollis Avenue Finchley London N3 1DA on 29 July 2020
29 Jul 2020 TM01 Termination of appointment of a G Secretarial Limited as a director on 16 July 2020
29 Jul 2020 TM01 Termination of appointment of Roger Hart as a director on 16 July 2020
29 Jul 2020 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 16 July 2020