Advanced company searchLink opens in new window

DAKTIL LIMITED

Company number 04148513

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)
30 Oct 2024 AD01 Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 30 October 2024
21 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 3 May 2024
19 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 3 May 2023
04 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 3 May 2022
28 Jan 2022 AD01 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 28 January 2022
10 Jul 2021 AD01 Registered office address changed from Langley House Park Road London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 10 July 2021
16 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 3 May 2021
23 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 3 May 2020
17 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 3 May 2019
11 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 3 May 2018
08 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 3 May 2017
24 May 2016 AD01 Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Langley House Park Road London N2 8EY on 24 May 2016
20 May 2016 4.20 Statement of affairs with form 4.19
20 May 2016 600 Appointment of a voluntary liquidator
20 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04
10 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Apr 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
30 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Mar 2012 CERTNM Company name changed burgate developments LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
  • NM01 ‐ Change of name by resolution