Advanced company searchLink opens in new window

DILLON SMITH LTD

Company number 06819307

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)
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2016 AA Micro company accounts made up to 29 February 2016
14 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
13 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
20 Apr 2015 CH01 Director's details changed for Mr Courosh Alai on 20 April 2015
20 Apr 2015 AD01 Registered office address changed from 15 Lily Street Cardiff CF24 3EB to Coach House 14 the Walk Roath Cardiff CF24 3AF on 20 April 2015
22 Oct 2014 AA Total exemption full accounts made up to 28 February 2014
06 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
08 Jul 2014 AA Total exemption full accounts made up to 28 February 2013
23 Jun 2014 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
04 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
26 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2012 AD01 Registered office address changed from 47 Queen Anne Street London W1G 9JG on 2 March 2012
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
12 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
22 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
30 Jul 2010 TM01 Termination of appointment of Elham Aalai as a director
23 Jul 2010 AD01 Registered office address changed from 164a Richmond Road Cardiff CF24 3BX on 23 July 2010
23 Jul 2010 AP01 Appointment of Courosh Alai as a director
27 May 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
20 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1