- Company Overview for DLDP HOLDINGS LIMITED (09604293)
- Filing history for DLDP HOLDINGS LIMITED (09604293)
- People for DLDP HOLDINGS LIMITED (09604293)
- More for DLDP HOLDINGS LIMITED (09604293)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
24 Jul 2019 | PSC04 | Change of details for Mr Dominic Denison-Pender as a person with significant control on 29 March 2018 | |
24 Jul 2019 | PSC07 | Cessation of Leila Aline Denison-Pender as a person with significant control on 29 March 2018 | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
27 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Leila Aline Denison-Pender as a director on 17 November 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
03 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
20 Feb 2017 | AD01 | Registered office address changed from 20 Curzon Road London - W5 1NF United Kingdom to The Hazard Kings Avenue Sandwich Bay Sandwich Kent CT13 9PG on 20 February 2017 | |
07 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
22 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-22
|