- Company Overview for DAKTIL LIMITED (04148513)
- Filing history for DAKTIL LIMITED (04148513)
- People for DAKTIL LIMITED (04148513)
- Charges for DAKTIL LIMITED (04148513)
- Insolvency for DAKTIL LIMITED (04148513)
- More for DAKTIL LIMITED (04148513)
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
|
|
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
|
|
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
|
|
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
|