Advanced company searchLink opens in new window

DALIT LIMITED

Company number 04297733

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
04 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 December 2015
04 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 December 2014
04 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 December 2013
04 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 October 2013
04 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 October 2012
04 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 October 2011
04 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 October 2010
09 Mar 2016 TM02 Termination of appointment of Christopher Hawkins as a secretary on 23 February 2016
09 Mar 2016 AP03 Appointment of Corinne Mcewan as a secretary on 23 February 2016
15 Feb 2016 AD01 Registered office address changed from , Fao Dealogic One New Change, London, EC4M 9AF to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 15 February 2016
04 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Aug 2015 TM02 Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014
09 Jan 2015 AP03 Appointment of Christopher Hawkins as a secretary on 12 December 2014
09 Jan 2015 TM02 Termination of appointment of David Rice as a secretary on 12 December 2014
05 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016
30 Dec 2014 AP03 Appointment of David Rice as a secretary on 29 August 2014
29 Aug 2014 TM01 Termination of appointment of Martin Mcintyre as a director on 29 August 2014
17 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016
22 Nov 2013 AD01 Registered office address changed from , Thanet House, 231-232 Strand, London, WC2R 1DA on 22 November 2013