Advanced company searchLink opens in new window

DL NEW HOMES LIMITED

Company number 04002557

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2010 CERTNM Company name changed globrix new homes LIMITED\certificate issued on 04/03/10
  • CONNOT ‐ Change of name notice
24 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-18
05 Feb 2010 AA Accounts for a dormant company made up to 28 June 2009
05 Jan 2010 TM01 Termination of appointment of Zach Leonard as a director
04 Jan 2010 AD01 Registered office address changed from 1 Virginia Street London E98 1XY on 4 January 2010
04 Jan 2010 TM02 Termination of appointment of Carla Stone as a secretary
27 Jul 2009 288b Appointment Terminated Director michael anderson
07 Jun 2009 363a Return made up to 26/05/09; full list of members
20 Apr 2009 AA Accounts made up to 29 June 2008
02 Dec 2008 288b Appointment Terminated Director michael gill
02 Dec 2008 288b Appointment Terminated Director stephen daintith
08 Oct 2008 288a Director appointed zach roger leonard
11 Sep 2008 288a Director appointed michael graham anderson
19 Jun 2008 363a Return made up to 26/05/08; full list of members
20 May 2008 288a Director appointed daniel lee
20 May 2008 288a Director appointed ian parry
20 May 2008 CERTNM Company name changed newsink LIMITED\certificate issued on 20/05/08
11 Apr 2008 AA Accounts made up to 30 June 2007
16 Jul 2007 288b Director resigned
16 Jul 2007 288b Director resigned
16 Jul 2007 288a New director appointed
29 Jun 2007 CERTNM Company name changed fiori LIMITED\certificate issued on 29/06/07
01 Jun 2007 363a Return made up to 26/05/07; full list of members