- Company Overview for DALTON RESOURCES LIMITED (07824213)
- Filing history for DALTON RESOURCES LIMITED (07824213)
- People for DALTON RESOURCES LIMITED (07824213)
- More for DALTON RESOURCES LIMITED (07824213)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2020 | DS01 | Application to strike the company off the register | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
14 Aug 2019 | PSC01 | Notification of Sergiy Kucher as a person with significant control on 8 August 2019 | |
14 Aug 2019 | PSC07 | Cessation of Iryna Simonchuk as a person with significant control on 8 August 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Dec 2018 | AAMD | Amended total exemption full accounts made up to 31 October 2016 | |
12 Dec 2018 | AAMD | Amended total exemption full accounts made up to 31 October 2017 | |
10 Dec 2018 | AP01 | Appointment of Mrs. Iryna Simonchuk as a director on 6 December 2018 | |
07 Dec 2018 | PSC01 | Notification of Iryna Simonchuk as a person with significant control on 6 December 2018 | |
07 Dec 2018 | PSC07 | Cessation of Sergiy Kucher as a person with significant control on 6 December 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Sergiy Kucher as a director on 6 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
18 Dec 2017 | AP01 | Appointment of Mrs Christiana Savva as a director on 6 December 2017 | |
06 Dec 2017 | AD02 | Register inspection address has been changed from Solar House Ground Floor 282 Chase Road London N14 6NZ United Kingdom to Suite 1, the Studio St. Nicholas Close Herts Elstree WD6 3EW | |
05 Dec 2017 | AD04 | Register(s) moved to registered office address Suite 1, the Studio St. Nicholas Close Herts Elstree WD6 3EW | |
05 Dec 2017 | AD01 | Registered office address changed from Solar House Ground Floor 282 Chase Road London N14 6NZ United Kingdom to Suite 1, the Studio St. Nicholas Close Herts Elstree WD6 3EW on 5 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates |