Dolphin Way
Purfleet
Essex
RM19 1NR
Director Name | Mr James Daniel Evans |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Dolphin Point Dolphin Way Purfleet Essex RM19 1NR |
Director Name | Mr David Christopher Poole |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Dolphin Point Dolphin Way Purfleet Essex RM19 1NR |
Director Name | Mr Charles Graham Walker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Dolphin Point Dolphin Way Purfleet Essex RM19 1NR |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 8 Dolphin Point Dolphin Way Purfleet Essex RM19 1NR |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Charles Graham Walker 25.00% Ordinary |
---|---|
25 at £1 | David Christopher Poole 25.00% Ordinary |
25 at £1 | James Daniel Evans 25.00% Ordinary |
25 at £1 | William Dear 25.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
23 August 2023 | Accounts for a dormant company made up to 31 May 2023 (3 pages) |
---|---|
29 June 2023 | Confirmation statement made on 6 May 2023 with updates (5 pages) |
29 June 2023 | Cessation of William Dear as a person with significant control on 30 November 2022 (1 page) |
29 June 2023 | Termination of appointment of Charles Graham Walker as a director on 30 November 2022 (1 page) |
29 June 2023 | Termination of appointment of William Dear as a director on 30 November 2022 (1 page) |
29 June 2023 | Cessation of Charles Graham Walker as a person with significant control on 30 November 2022 (1 page) |
16 August 2022 | Accounts for a dormant company made up to 31 May 2022 (3 pages) |
10 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
20 August 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
3 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
12 June 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
21 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
11 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
20 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr James Daniel Evans on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr William Dear on 6 May 2011 (2 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Director's details changed for Mr James Daniel Evans on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Charles Graham Walker on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr William Dear on 6 May 2011 (2 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Director's details changed for Mr William Dear on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Charles Graham Walker on 6 May 2011 (2 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Director's details changed for Mr James Daniel Evans on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Charles Graham Walker on 6 May 2011 (2 pages) |
22 February 2011 | Company name changed vistafold LIMITED\certificate issued on 22/02/11
|
22 February 2011 | Company name changed vistafold LIMITED\certificate issued on 22/02/11
|
22 February 2011 | Change of name notice (2 pages) |
22 February 2011 | Change of name notice (2 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr David Christopher Poole on 6 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Mr David Christopher Poole on 6 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr David Christopher Poole on 6 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 28 lichfield street tamworth staffs B79 7QE (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 28 lichfield street tamworth staffs B79 7QE (1 page) |
24 June 2009 | Director appointed mr charles graham walker (1 page) |
24 June 2009 | Director appointed mr james daniel evans (1 page) |
24 June 2009 | Director appointed mr charles graham walker (1 page) |
24 June 2009 | Director appointed mr david christopher poole (1 page) |
24 June 2009 | Director appointed mr william dear (1 page) |
24 June 2009 | Director appointed mr david christopher poole (1 page) |
24 June 2009 | Director appointed mr william dear (1 page) |
24 June 2009 | Ad 06/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
24 June 2009 | Director appointed mr james daniel evans (1 page) |
24 June 2009 | Ad 06/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
16 May 2009 | Memorandum and Articles of Association (5 pages) |
16 May 2009 | Memorandum and Articles of Association (5 pages) |
11 May 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
11 May 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
11 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
11 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
8 May 2009 | Company name changed visatfold LIMITED\certificate issued on 11/05/09 (2 pages) |
8 May 2009 | Company name changed visatfold LIMITED\certificate issued on 11/05/09 (2 pages) |
6 May 2009 | Incorporation (6 pages) |
6 May 2009 | Incorporation (6 pages) |