- Company Overview for DL COMPANY SECRETARIAL LTD (07040450)
- Filing history for DL COMPANY SECRETARIAL LTD (07040450)
- People for DL COMPANY SECRETARIAL LTD (07040450)
- More for DL COMPANY SECRETARIAL LTD (07040450)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2015 | DS01 | Application to strike the company off the register | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | CH01 | Director's details changed for Mr Ray Alan Davis on 3 November 2014 | |
09 Dec 2014 | CH03 | Secretary's details changed for Sheena Davis on 3 November 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from 7 Firefly Road Hamble, Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD England to Unit 7, Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on 13 November 2014 | |
03 Nov 2014 | AP03 | Appointment of Sheena Davis as a secretary on 1 October 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG to 7 Firefly Road Hamble, Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on 31 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Tracy Anne Rooke as a director on 1 October 2014 | |
26 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
03 May 2013 | AA | Accounts for a dormant company made up to 30 October 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
03 Feb 2012 | AA | Accounts for a dormant company made up to 30 October 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
26 May 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
10 Dec 2009 | AD01 | Registered office address changed from 22 the Slipway Marina Keep Port Solent Portsmouth Hampshire PO6 4TR United Kingdom on 10 December 2009 | |
07 Nov 2009 | AP01 | Appointment of Mr Ray Alan Davis as a director | |
07 Nov 2009 | AP01 | Appointment of Mrs Tracy Anne Rooke as a director | |
06 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 15 October 2009
|
|
14 Oct 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
14 Oct 2009 | NEWINC | Incorporation |