Advanced company searchLink opens in new window

DILLI FINANCIAL CONTRACTS LIMITED

Company number 05228250

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)
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