- Company Overview for DL LONDON LIMITED (09184856)
- Filing history for DL LONDON LIMITED (09184856)
- People for DL LONDON LIMITED (09184856)
- More for DL LONDON LIMITED (09184856)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2021 | DS01 | Application to strike the company off the register | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
25 May 2021 | CH01 | Director's details changed for Mr Mathew Michael Spicer on 25 May 2021 | |
25 May 2021 | PSC04 | Change of details for Mr Mathew Michael Spicer as a person with significant control on 25 May 2021 | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
22 Jun 2020 | CH01 | Director's details changed for Mr Mathew Michael Spicer on 22 June 2020 | |
24 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
19 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
21 Jun 2018 | PSC07 | Cessation of Daniel Jeffrey Spicer as a person with significant control on 20 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Daniel Jeffrey Spicer as a director on 20 June 2018 | |
20 Jun 2018 | CERTNM |
Company name changed diamond logistics london LIMITED\certificate issued on 20/06/18
|
|
20 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
10 Oct 2017 | AD01 | Registered office address changed from 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ England to Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ on 10 October 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from 33 Wood Lodge Lane West Wickham Kent BR4 9LY to 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ on 18 September 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
03 Mar 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
19 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
21 Oct 2015 | TM01 | Termination of appointment of George Williams as a director on 21 October 2015 |