- Company Overview for DL COMMODITIES LTD (07876969)
- Filing history for DL COMMODITIES LTD (07876969)
- People for DL COMMODITIES LTD (07876969)
- More for DL COMMODITIES LTD (07876969)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2013 | AD01 | Registered office address changed from C/O Hippo Fd Services Limited 19 Woodward Close Stilton Peterborough PE7 3XU England on 9 December 2013 | |
09 Dec 2013 | TM02 | Termination of appointment of Hippo Fd Services Limited as a secretary on 9 December 2013 | |
29 Nov 2013 | CERTNM |
Company name changed datalink 2013 LTD\certificate issued on 29/11/13
|
|
29 Nov 2013 | AA | Accounts made up to 31 December 2012 | |
22 Apr 2013 | CERTNM |
Company name changed webhive design LTD\certificate issued on 22/04/13
|
|
28 Feb 2013 | AR01 |
Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-02-28
|
|
06 Dec 2012 | TM02 | Termination of appointment of Helen Jane Tricker as a secretary on 5 December 2012 | |
06 Dec 2012 | TM01 | Termination of appointment of Kevin Moorcroft as a director on 5 December 2012 | |
06 Dec 2012 | AP04 | Appointment of Hippo Fd Services Limited as a secretary on 5 December 2012 | |
06 Dec 2012 | AP01 | Appointment of Mr Keith Trevor Harbison as a director on 5 December 2012 | |
06 Dec 2012 | AD01 | Registered office address changed from 131 Hythe Hill Colchester Essex CO1 2NP England on 6 December 2012 | |
12 Nov 2012 | AP03 | Appointment of Helen Jane Tricker as a secretary on 12 November 2012 | |
13 Feb 2012 | TM01 | Termination of appointment of Helen Jane Tricker as a director on 13 February 2012 | |
09 Dec 2011 | NEWINC |
Incorporation
|