Advanced company searchLink opens in new window

14 DOLLIS AVENUE FREEHOLD LIMITED

Company number 09544331

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)
08 Jun 2023 AA Accounts for a dormant company made up to 28 September 2022
13 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
25 May 2022 AA Accounts for a dormant company made up to 28 September 2021
25 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
25 May 2021 AA Accounts for a dormant company made up to 28 September 2020
16 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
20 Jan 2021 TM01 Termination of appointment of Adrian Joseph Freeman as a director on 20 January 2021
22 Oct 2020 TM02 Termination of appointment of Crabtree Pm Limited as a secretary on 22 October 2020
22 Oct 2020 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to 14 Dollis Avenue London N3 1TX on 22 October 2020
16 Jun 2020 AA Micro company accounts made up to 28 September 2019
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
08 May 2019 AA Micro company accounts made up to 28 September 2018
23 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
24 Jul 2018 AD01 Registered office address changed from Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire ED6 3DQ United Kingdom to Marlborough House 298 Regents Park Road London N3 2UU on 24 July 2018
23 Jul 2018 AP04 Appointment of Crabtree Pm Limited as a secretary on 23 July 2018
23 Jul 2018 TM02 Termination of appointment of Fortune Block Management Limited as a secretary on 23 July 2018
28 Jun 2018 AA Micro company accounts made up to 28 September 2017
22 Jun 2018 AP04 Appointment of Fortune Block Management Limited as a secretary on 22 May 2018
22 Jun 2018 TM02 Termination of appointment of Sheila Ruth Benson as a secretary on 22 June 2018
04 Jun 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
01 Dec 2017 AP03 Appointment of Mrs Sheila Ruth Benson as a secretary on 1 December 2017
01 Dec 2017 AD01 Registered office address changed from C/O Armitage Asset Management Ltd Brook Point 1412 High Road Whetstone London N20 9BH England to Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire ED6 3DQ on 1 December 2017
23 Nov 2017 TM02 Termination of appointment of Philip Butnick as a secretary on 23 November 2017
19 Jun 2017 AAMD Amended total exemption small company accounts made up to 28 September 2016
20 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates