DOLPHIN RESOURCES LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1929 April 2019 APPLICATION FOR STRIKING-OFF

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/08/1825 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY KILAMA

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

13/07/1313 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KILAMA

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY KILAMA / 29/06/2011

View Document

29/06/1129 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE KILAMA / 29/06/2011

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY KILAMA / 29/06/2011

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY KILAMA / 01/01/2008

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 13 SANDOWN COURT DARTMOUTH ROAD LONDON SE26 4RT

View Document

08/02/098 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: UNIT 45B EUROLINK BUSINESS CENTRE 49 EFFRA ROAD LONDON SW2 1BZ

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/03/025 March 2002 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FIRST GAZETTE

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: 55 COMPTON HOUSE 33 PARKHAM STREET LONDON SW11 3JN

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company