- Company Overview for DILKA LIMITED (06511855)
- Filing history for DILKA LIMITED (06511855)
- People for DILKA LIMITED (06511855)
- Charges for DILKA LIMITED (06511855)
- Insolvency for DILKA LIMITED (06511855)
- More for DILKA LIMITED (06511855)
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) |
---|---|---|---|
25 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2019 | |
01 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2018 | |
03 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2017 | |
29 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2016 | |
14 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2015 | |
22 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2014 | |
08 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2014 | |
30 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2012 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
30 Mar 2012 | AD01 | Registered office address changed from Rifsons House 63-64 Charles Lane London NW8 7SB on 30 March 2012 | |
06 Jan 2011 | AD01 | Registered office address changed from 94-96 Seymour Place London W1H 1NB on 6 January 2011 | |
06 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
06 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2010 | AR01 |
Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-03-29
|
|
29 Mar 2010 | CH04 | Secretary's details changed for Asd Consultants Limited on 1 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Azan Jainudeen on 1 October 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 21 February 2009 with full list of shareholders | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
07 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Mar 2008 | 288b | Appointment terminated director buyview LTD | |
06 Mar 2008 | 288a | Director appointed azan jainudeen | |
05 Mar 2008 | 288b | Appointment terminated secretary aa company services LIMITED |