Advanced company searchLink opens in new window

DL COMPANY SECRETARIAL LTD

Company number 07040450

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
14 Oct 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
14 Oct 2009 NEWINC Incorporation