DOLO FOOD CO LTD - History of Changes


DateDescription
2024-05-28 update statutory_documents FIRST GAZETTE
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-07-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, WITH UPDATES
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2023-04-07 delete address 76 GALLOWAY ROAD DRAKELOW BURTON-ON-TRENT ENGLAND DE15 9UJ
2023-04-07 insert address 24 GREENWICH AVENUE CHURCH GRESLEY SWADLINCOTE ENGLAND DE11 9JN
2023-04-07 update registered_address
2022-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2022 FROM 76 GALLOWAY ROAD DRAKELOW BURTON-ON-TRENT DE15 9UJ ENGLAND
2022-10-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOLO FOOD GROUP LIMITED
2022-10-18 update statutory_documents CESSATION OF SPENCER MORTIMER BLOOMFIELD AS A PSC
2022-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-06-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-05-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES
2022-03-07 delete address 2 CHURCH ROAD RANGEMORE BURTON-ON-TRENT ENGLAND DE13 9RP
2022-03-07 insert address 76 GALLOWAY ROAD DRAKELOW BURTON-ON-TRENT ENGLAND DE15 9UJ
2022-03-07 update registered_address
2022-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2022 FROM 2 CHURCH ROAD RANGEMORE BURTON-ON-TRENT DE13 9RP ENGLAND
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES
2020-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-07 delete address FLORA COTTAGE 20 OLD HACKNEY LANE HACKNEY MATLOCK UNITED KINGDOM DE4 2QL
2020-06-07 insert address 2 CHURCH ROAD RANGEMORE BURTON-ON-TRENT ENGLAND DE13 9RP
2020-06-07 update account_category NO ACCOUNTS FILED => DORMANT
2020-06-07 update accounts_last_madeup_date null => 2019-06-30
2020-06-07 update accounts_next_due_date 2020-03-13 => 2021-03-31
2020-06-07 update registered_address
2020-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2020-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2020 FROM FLORA COTTAGE 20 OLD HACKNEY LANE HACKNEY MATLOCK DE4 2QL UNITED KINGDOM
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2018-12-06 delete address 195A PRIMEROSE COTTAGE NEWTON ROAD BURTON-ON-TRENT UNITED KINGDOM DE15 0TU
2018-12-06 insert address FLORA COTTAGE 20 OLD HACKNEY LANE HACKNEY MATLOCK UNITED KINGDOM DE4 2QL
2018-12-06 update registered_address
2018-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 195A PRIMEROSE COTTAGE NEWTON ROAD BURTON-ON-TRENT DE15 0TU UNITED KINGDOM
2018-06-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION