- Company Overview for DYLAN ASSOCIATES LIMITED (06614824)
- Filing history for DYLAN ASSOCIATES LIMITED (06614824)
- People for DYLAN ASSOCIATES LIMITED (06614824)
- More for DYLAN ASSOCIATES LIMITED (06614824)
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 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2011 | DS01 | Application to strike the company off the register | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Jan 2011 | AR01 |
Annual return made up to 9 June 2010 with full list of shareholders
Statement of capital on 2011-01-20
|
|
20 Jan 2011 | CH01 | Director's details changed for Miss Niliam Jadeja on 9 June 2010 | |
08 Jul 2010 | AD01 | Registered office address changed from Flat 27 Ripon Court 119 Ribblesdale Avenue London N11 3BE United Kingdom on 8 July 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 9 June 2009 with full list of shareholders | |
17 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2008 | 288c | Director's Change of Particulars / nilam jadeja / 14/10/2008 / Forename was: nilam, now: niliam; HouseName/Number was: flat 27 ripon court, now: flat 27 | |
08 Oct 2008 | 288b | Appointment Terminated Director mayur jadeja | |
07 Aug 2008 | 288a | Director appointed miss nilam jadeja | |
09 Jun 2008 | NEWINC | Incorporation |