- Company Overview for DALET OOYALA UK LIMITED (03481432)
- Filing history for DALET OOYALA UK LIMITED (03481432)
- People for DALET OOYALA UK LIMITED (03481432)
- Charges for DALET OOYALA UK LIMITED (03481432)
- Registers for DALET OOYALA UK LIMITED (03481432)
- More for DALET OOYALA UK LIMITED (03481432)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
19 Jul 2019 | AP01 | Appointment of Mr Nicolas Rene Emile Breugnon as a director on 19 July 2019 | |
11 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
22 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from Belvedere House Basing View Basingstoke Hampshire RG21 4HG United Kingdom to Network House Basing View Basingstoke Hampshire RG21 4HG on 13 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
20 Aug 2018 | TM02 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 5 July 2018 | |
12 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
22 Nov 2017 | AUD | Auditor's resignation | |
19 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 May 2017 | RESOLUTIONS |
Resolutions
|
|
18 May 2017 | CONNOT | Change of name notice | |
12 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
21 Dec 2016 | AD01 | Registered office address changed from 85-87 Bayham Street London NW1 0AG to Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 21 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
21 Dec 2016 | AD03 | Register(s) moved to registered inspection location C/O C/O 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
18 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
10 Dec 2015 | CH01 | Director's details changed for David Lasry on 1 September 2015 | |
06 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Jan 2015 | CH01 | Director's details changed for Stephane Schlayen on 13 January 2015 | |
13 Jan 2015 | CH01 | Director's details changed for David Lasry on 13 January 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
29 Dec 2014 | AD02 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O C/O 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA |