DOCKLANDS ANCESTORS LIMITED

04605232
125 DALE HALL LANE IPSWICH IP1 4LS

Documents

Documents
Date Category Description Pages
20 Sep 2022 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
28 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Dec 2021 accounts Annual Accounts 3 Buy now
02 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
22 Mar 2021 accounts Annual Accounts 3 Buy now
15 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 2 Buy now
07 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jul 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 2 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 2 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 3 Buy now
05 Jan 2016 annual-return Annual Return 5 Buy now
24 Dec 2015 accounts Annual Accounts 3 Buy now
12 Jan 2015 annual-return Annual Return 5 Buy now
12 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2014 accounts Annual Accounts 3 Buy now
27 Dec 2013 annual-return Annual Return 5 Buy now
21 Dec 2013 accounts Annual Accounts 3 Buy now
08 Feb 2013 annual-return Annual Return 5 Buy now
27 Dec 2012 accounts Annual Accounts 5 Buy now
09 Feb 2012 annual-return Annual Return 5 Buy now
21 Jul 2011 accounts Annual Accounts 4 Buy now
07 Feb 2011 annual-return Annual Return 5 Buy now
09 Jul 2010 accounts Annual Accounts 5 Buy now
04 Jan 2010 annual-return Annual Return 6 Buy now
04 Jan 2010 officers Change of particulars for director (Jonathan Legon) 2 Buy now
04 Jul 2009 accounts Annual Accounts 4 Buy now
22 Jan 2009 annual-return Return made up to 29/11/08; full list of members 6 Buy now
22 Jan 2009 officers Director's change of particulars / jonathan legon / 16/07/2008 1 Buy now
22 Jan 2009 address Location of register of members 1 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from 115 whitby road ipswich suffolk IP4 4AG 1 Buy now
22 Jan 2009 address Location of debenture register 1 Buy now
08 Oct 2008 officers Appointment terminated director james legon 1 Buy now
01 Aug 2008 officers Director appointed jonathan legon 2 Buy now
31 Jul 2008 accounts Annual Accounts 4 Buy now
21 Jul 2008 address Registered office changed on 21/07/2008 from 11 queens road brentwood essex CM14 4HE 1 Buy now
21 Jul 2008 officers Secretary appointed alan patrick valembois 2 Buy now
21 Jul 2008 officers Appointment terminated secretary jonathan legon 1 Buy now
14 Apr 2008 capital Capitals not rolled up 2 Buy now
14 Apr 2008 capital Capitals not rolled up 2 Buy now
28 Mar 2008 capital Capitals not rolled up 2 Buy now
04 Dec 2007 annual-return Return made up to 29/11/07; full list of members 4 Buy now
08 Sep 2007 accounts Annual Accounts 5 Buy now
13 Mar 2007 officers Director resigned 1 Buy now
31 Jan 2007 accounts Annual Accounts 6 Buy now
02 Jan 2007 capital Ad 01/11/06--------- £ si 255@1=255 2 Buy now
02 Jan 2007 annual-return Return made up to 29/11/06; full list of members 4 Buy now
29 Nov 2006 address Registered office changed on 29/11/06 from: 19-20 bourne court southend road woodford green essex IG8 8HD 1 Buy now
30 Oct 2006 capital Ad 30/09/06--------- £ si 152@1=152 £ ic 253/405 2 Buy now
30 Oct 2006 officers Director resigned 1 Buy now
21 Apr 2006 capital Ad 03/06/05--------- £ si 50@1 1 Buy now
21 Apr 2006 capital Ad 05/01/06--------- £ si 103@1=103 £ ic 150/253 2 Buy now
18 Jan 2006 annual-return Return made up to 29/11/05; full list of members 4 Buy now
20 Sep 2005 accounts Annual Accounts 5 Buy now
15 Jun 2005 resolution Resolution 1 Buy now
14 Jun 2005 officers New director appointed 2 Buy now
14 Jun 2005 officers New director appointed 1 Buy now
18 Jan 2005 address Registered office changed on 18/01/05 from: c/o freedman stuart the charter house charter mews, 18A beehive lane ilford IG1 3RD 1 Buy now
18 Jan 2005 accounts Annual Accounts 9 Buy now
14 Dec 2004 annual-return Return made up to 29/11/04; full list of members 7 Buy now
13 Dec 2003 annual-return Return made up to 29/11/03; full list of members 8 Buy now
25 Feb 2003 accounts Accounting reference date extended from 30/11/03 to 31/03/04 1 Buy now
13 Feb 2003 capital Ad 29/11/02--------- £ si 99@1=99 £ ic 1/100 3 Buy now
13 Feb 2003 officers New secretary appointed 2 Buy now
13 Feb 2003 officers New director appointed 2 Buy now
17 Dec 2002 officers Secretary resigned 1 Buy now
17 Dec 2002 officers Director resigned 1 Buy now
29 Nov 2002 incorporation Incorporation Company 18 Buy now