DOLPHIN DESIGN AND HOST LTD

Company Documents

DateDescription
27/03/1827 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/01/189 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/182 January 2018 APPLICATION FOR STRIKING-OFF

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KELLY / 21/09/2015

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KELLY / 13/12/2013

View Document

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

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM
10 CHINGFORD RD
LONDON
E17 4PJ

View Document

15/04/1415 April 2014 COMPANY NAME CHANGED STORY WORLD LTD
CERTIFICATE ISSUED ON 15/04/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/10/139 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KELLY / 01/10/2009

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information