- Company Overview for DLR CAPITAL LIMITED (08312666)
- Filing history for DLR CAPITAL LIMITED (08312666)
- People for DLR CAPITAL LIMITED (08312666)
- Charges for DLR CAPITAL LIMITED (08312666)
- More for DLR CAPITAL LIMITED (08312666)
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) |
---|---|---|---|
08 Jun 2020 | AD01 | Registered office address changed from 93 Cumberland Street Hull HU2 0PU England to The Old Methodist Church Chapel Row Copt Hewick Ripon HG4 5BZ on 8 June 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
13 Jun 2019 | AD01 | Registered office address changed from Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EH to 93 Cumberland Street Hull HU2 0PU on 13 June 2019 | |
21 May 2019 | MR04 | Satisfaction of charge 083126660002 in full | |
01 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
03 Dec 2018 | PSC01 | Notification of David Lee Roebuck as a person with significant control on 6 April 2016 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
26 Sep 2018 | MR01 | Registration of charge 083126660004, created on 19 September 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Feb 2017 | MR01 | Registration of charge 083126660003, created on 21 February 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
13 Dec 2016 | MR01 | Registration of charge 083126660002, created on 6 December 2016 | |
09 Nov 2016 | MR01 | Registration of charge 083126660001, created on 9 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
03 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
29 Nov 2012 | NEWINC |
Incorporation
|