Advanced company searchLink opens in new window

DALET OOYALA UK LIMITED

Company number 03481432

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-11
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
  • RES15 ‐ Change company name resolution on 2017-04-25
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
  • GBP 5,000
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
  • GBP 5,000
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