Advanced company searchLink opens in new window

DIAL A TAN LIMITED

Company number 04635864

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 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2021 DS01 Application to strike the company off the register
07 Oct 2021 AA Micro company accounts made up to 31 March 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
10 Nov 2020 AA Micro company accounts made up to 31 March 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 AD01 Registered office address changed from Monice House Saint Augustines Road Wisbech Cambridgeshire PE13 3AD to The Factory New Road Upwell Wisbech PE14 9AB on 5 April 2017
20 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
01 Sep 2014 TM02 Termination of appointment of Jemma Lawrence as a secretary on 4 August 2014
01 Sep 2014 TM01 Termination of appointment of Andrew Lawrence as a director on 4 August 2014
01 Sep 2014 AP01 Appointment of Mrs Maranne Lawrence as a director on 1 August 2014
01 Sep 2014 AP01 Appointment of Mr James Lawrence as a director on 1 August 2014
13 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013