DOLOMITESUN LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

09/01/209 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

23/11/1823 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM PO BOX BN25 2TQ CORTLANDT GEORGE STREET HAILSHAM EAST SUSSEX BN27 1AE UNITED KINGDOM

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY CT1 3DN ENGLAND

View Document

06/03/186 March 2018 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

06/03/186 March 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SITTAH FERUN MARIA RUSSO

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDE MARGARET LAMB

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEE

View Document

30/08/1730 August 2017 COMPANY NAME CHANGED MOUNTAINSUN ITALY LIMITED CERTIFICATE ISSUED ON 30/08/17

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED SITTAH RUSSO

View Document

29/08/1729 August 2017 CESSATION OF KINGSTON HILL LIMITED AS A PSC

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED JUDE LAMB

View Document

01/06/171 June 2017 COMPANY NAME CHANGED SERVICES FOR CHALETS LIMITED CERTIFICATE ISSUED ON 01/06/17

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM ANNEXE, NORLINGTON FARMHOUSE NORLINGTON LANE RINGMER LEWES BN8 5SH UNITED KINGDOM

View Document

31/05/1731 May 2017 CURREXT FROM 31/03/2018 TO 31/05/2018

View Document

03/03/173 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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