Advanced company searchLink opens in new window

DILKA LIMITED

Company number 06511855

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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