- Company Overview for DILLI FINANCIAL CONTRACTS LIMITED (05228250)
- Filing history for DILLI FINANCIAL CONTRACTS LIMITED (05228250)
- People for DILLI FINANCIAL CONTRACTS LIMITED (05228250)
- More for DILLI FINANCIAL CONTRACTS LIMITED (05228250)
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) |
---|---|---|---|
27 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2009 | 288c | Secretary's Change of Particulars / adam hunter / 17/07/2009 / Title was: , now: mr; HouseName/Number was: 145, now: 6; Street was: st ann's hill, now: kiernan place; Post Town was: london, now: kallaroo; Region was: , now: western australia; Post Code was: SW18 2RX, now: 6025; Country was: , now: australia | |
17 Jul 2009 | 288c | Director's Change of Particulars / steven hunter / 17/07/2009 / Title was: , now: mr; HouseName/Number was: ground floor flat, now: 6; Street was: 145 st anns hill, now: kiernan place; Post Town was: london, now: kallaroo; Region was: , now: western australia; Post Code was: SW18 2RX, now: 6025; Country was: united kingdom, now: australia | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Sep 2008 | 363a | Return made up to 07/09/08; full list of members | |
08 Sep 2008 | 288c | Secretary's Change of Particulars / adam hunter / 08/09/2008 / HouseName/Number was: , now: 145; Street was: flat 6, now: st ann's hill; Area was: epirus mansions epirus road, now: ; Post Code was: SW6 7UJ, now: SW18 2RX | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
09 Jun 2008 | 287 | Registered office changed on 09/06/2008 from flat 6 epirus mansions epirus road london SW6 7UJ | |
09 Jun 2008 | 288c | Director's Change of Particulars / steven hunter / 06/06/2008 / HouseName/Number was: , now: ground floor flat; Street was: flat 6 epirus mansions, now: 145 st anns hill; Area was: epirus road, now: ; Post Code was: SW6 7UJ, now: SW18 2RX; Country was: , now: united kingdom | |
29 Oct 2007 | 363a | Return made up to 07/09/07; full list of members | |
20 Sep 2007 | 363a | Return made up to 07/09/06; full list of members | |
02 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
12 Jun 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
31 May 2006 | 288a | New secretary appointed | |
02 Nov 2005 | 288b | Secretary resigned | |
02 Nov 2005 | 287 | Registered office changed on 02/11/05 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT | |
14 Sep 2005 | 288c | Director's particulars changed | |
07 Sep 2005 | 363a | Return made up to 07/09/05; full list of members | |
09 Dec 2004 | 288c | Director's particulars changed | |
21 Oct 2004 | 288a | New director appointed | |
13 Oct 2004 | 288b | Director resigned | |
13 Oct 2004 | 287 | Registered office changed on 13/10/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA | |
10 Sep 2004 | NEWINC | Incorporation |