Background WavePink WaveYellow Wave

DOLMA LIMITED (02499218)

DOLMA LIMITED (02499218) is an active UK company. incorporated on 4 May 1990. with registered office in 33 Hatton Garden. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOLMA LIMITED has been registered for 35 years. Current directors include STOLZBERG, Ephraim.

Company Number
02499218
Status
active
Type
ltd
Incorporated
4 May 1990
Age
35 years
Address
33 Hatton Garden, EC1N 8DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STOLZBERG, Ephraim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLMA LIMITED

DOLMA LIMITED is an active company incorporated on 4 May 1990 with the registered office located in 33 Hatton Garden. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOLMA LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02499218

LTD Company

Age

35 Years

Incorporated 4 May 1990

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

33 Hatton Garden London , EC1N 8DL,

Timeline

6 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
May 90
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STOLZBERG, Ephraim

Active
33 Hatton GardenEC1N 8DL
Born December 1929
Director
Appointed N/A

HIRSCH, Ester

Resigned
33 Hatton GardenEC1N 8DL
Secretary
Appointed 14 Jun 1991
Resigned 01 Jan 2018

STOLZBERG, Ephraim

Resigned
28 Leweston Place, LondonN16 6RH
Secretary
Appointed N/A
Resigned 14 Jun 1991

Persons with significant control

1

Hatton Garden, LondonEC1N 8DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
12 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
5 January 2006
287Change of Registered Office
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
6 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 July 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2001
AAAnnual Accounts
Legacy
2 July 2001
225Change of Accounting Reference Date
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1999
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
395Particulars of Mortgage or Charge
Legacy
20 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Legacy
27 May 1994
363sAnnual Return (shuttle)
Legacy
26 May 1994
287Change of Registered Office
Accounts With Accounts Type Small
9 March 1994
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 1993
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
17 July 1992
288288
Legacy
4 June 1992
363aAnnual Return
Legacy
7 July 1991
363b363b
Legacy
11 April 1991
395Particulars of Mortgage or Charge
Legacy
2 August 1990
287Change of Registered Office
Legacy
2 August 1990
288288
Legacy
29 June 1990
395Particulars of Mortgage or Charge
Incorporation Company
4 May 1990
NEWINCIncorporation