Advanced company searchLink opens in new window

DALTON RESOURCES LIMITED

Company number 07824213

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)
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