Background WavePink WaveYellow Wave

DULAI INVESTMENTS LIMITED (06040841)

DULAI INVESTMENTS LIMITED (06040841) is an active UK company. incorporated on 3 January 2007. with registered office in Harwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DULAI INVESTMENTS LIMITED has been registered for 19 years. Current directors include DULAI, Harjit Singh, DULAI, Kewal Singh, DULAI, Sukhjit Singh.

Company Number
06040841
Status
active
Type
ltd
Incorporated
3 January 2007
Age
19 years
Address
Europa House 4 Europa Way, Harwich, CO12 4PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DULAI, Harjit Singh, DULAI, Kewal Singh, DULAI, Sukhjit Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DULAI INVESTMENTS LIMITED

DULAI INVESTMENTS LIMITED is an active company incorporated on 3 January 2007 with the registered office located in Harwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DULAI INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06040841

LTD Company

Age

19 Years

Incorporated 3 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026
Contact
Address

Europa House 4 Europa Way Parkstone Harwich, CO12 4PT,

Previous Addresses

Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX
From: 3 January 2007To: 17 December 2014
Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Share Buyback
Feb 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DULAI, Sukhjit Singh

Active
4 Europa Way, HarwichCO12 4PT
Secretary
Appointed 03 Jan 2007

DULAI, Harjit Singh

Active
4 Europa Way, HarwichCO12 4PT
Born December 1971
Director
Appointed 03 Jan 2007

DULAI, Kewal Singh

Active
4 Europa Way, HarwichCO12 4PT
Born June 1944
Director
Appointed 03 Jan 2007

DULAI, Sukhjit Singh

Active
4 Europa Way, HarwichCO12 4PT
Born August 1966
Director
Appointed 03 Jan 2007

GRIFFINS SECRETARIES LIMITED

Resigned
24-32 London Road, NewburyRG14 1LA
Corporate secretary
Appointed 03 Jan 2007
Resigned 03 Jan 2007

GRIFFINS FORMATIONS LIMITED

Resigned
24-32 London Road, NewburyRG14 1LA
Corporate director
Appointed 03 Jan 2007
Resigned 03 Jan 2007

Persons with significant control

3

Mr Kewal Singh Dulai

Active
4 Europa Way, HarwichCO12 4PT
Born June 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Sukhjit Singh Dulai

Active
4 Europa Way, HarwichCO12 4PT
Born August 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Harjit Singh Dulai

Active
4 Europa Way, HarwichCO12 4PT
Born December 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
15 February 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Resolution
20 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
29 October 2008
225Change of Accounting Reference Date
Legacy
6 May 2008
395Particulars of Mortgage or Charge
Legacy
6 May 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
363aAnnual Return
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
88(2)R88(2)R
Legacy
13 April 2007
88(2)R88(2)R
Legacy
13 April 2007
88(2)R88(2)R
Legacy
13 April 2007
88(2)R88(2)R
Legacy
13 April 2007
88(2)R88(2)R
Legacy
13 April 2007
88(2)R88(2)R
Legacy
13 April 2007
88(2)R88(2)R
Legacy
13 April 2007
88(2)R88(2)R
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
123Notice of Increase in Nominal Capital
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Incorporation Company
3 January 2007
NEWINCIncorporation