- Company Overview for DL EVENTS LTD (11760748)
- Filing history for DL EVENTS LTD (11760748)
- People for DL EVENTS LTD (11760748)
- More for DL EVENTS LTD (11760748)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2024 | DS01 | Application to strike the company off the register | |
12 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
08 Aug 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Feb 2023 | CH01 | Director's details changed for Mr David Andrew Esekhile on 6 February 2023 | |
06 Feb 2023 | PSC04 | Change of details for Mr David Andrew Esekhile as a person with significant control on 6 February 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mr David Andrew Lee on 3 February 2023 | |
03 Feb 2023 | PSC04 | Change of details for Mr David Andrew Lee as a person with significant control on 3 February 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr David Andrew Lee on 19 September 2022 | |
20 Sep 2022 | PSC04 | Change of details for Mr David Andrew Lee as a person with significant control on 19 September 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
14 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Feb 2021 | AAMD | Amended total exemption full accounts made up to 31 January 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
18 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
04 Oct 2019 | CH01 | Director's details changed for Mr David Andrew Lee on 4 October 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Mr Alberto Bragado Meana on 4 October 2019 | |
04 Oct 2019 | PSC04 | Change of details for Mr David Andrew Lee as a person with significant control on 4 October 2019 | |
29 May 2019 | AD01 | Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS United Kingdom to Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP on 29 May 2019 | |
10 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-10
|