Advanced company searchLink opens in new window

DALAI HOLDINGS LIMITED

Company number 14325762

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Aug 2024 PSC02 Notification of Nectar Capital Llp as a person with significant control on 1 January 2023
22 Aug 2024 PSC07 Cessation of Everyone Triyoga Limited as a person with significant control on 1 January 2023
22 Aug 2024 PSC02 Notification of Everyone Triyoga Limited as a person with significant control on 1 January 2023
22 Aug 2024 PSC07 Cessation of Nectar Nominees Limited as a person with significant control on 1 January 2024
22 Aug 2024 PSC07 Cessation of Aneil Handa as a person with significant control on 1 January 2024
22 Aug 2024 PSC07 Cessation of Pritpal Singh Ahluwalia as a person with significant control on 1 January 2024
10 Jun 2024 AP01 Appointment of Mr Malcolm Armstrong as a director on 1 June 2024
10 Jun 2024 TM01 Termination of appointment of Richard North as a director on 1 June 2024
16 Feb 2024 AP01 Appointment of Mr Richard North as a director on 15 February 2024
15 Feb 2024 AP01 Appointment of Mr Bernard Van Zyl as a director on 15 February 2024
16 Jan 2024 AD01 Registered office address changed from United Fitness Brands Level 1 8 Great Tower Street London EC3R 5DJ England to 115 Baker Street Baker Street 4th Floor United Fitness Brands London W1U 6RT on 16 January 2024
13 Dec 2023 ANNOTATION Admin Removed The TM01 was administratively removed from the public register on 06/03/2024 as it was not properly delivered
05 Dec 2023 ANNOTATION Admin Removed The AP01 was administratively removed from the public register on 06/03/2024 as it was not properly delivered
05 Dec 2023 TM01 Termination of appointment of Mohammed Tuhel Alom as a director on 1 December 2023
26 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2023 CS01 Confirmation statement made on 29 August 2023 with updates
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2023 AD01 Registered office address changed from Unit 4 122a Gloucester Avenue London NW1 8HX England to United Fitness Brands Level 1 8 Great Tower Street London EC3R 5DJ on 12 September 2023
22 Aug 2023 TM01 Termination of appointment of Hilary Lynn Rowland as a director on 22 August 2023
23 Sep 2022 PSC07 Cessation of Everyone Triyoga Limited as a person with significant control on 13 September 2022
23 Sep 2022 PSC02 Notification of Nectar Nominees Limited as a person with significant control on 13 September 2022
23 Sep 2022 PSC01 Notification of Pritpal Singh Ahluwalia as a person with significant control on 13 September 2022
23 Sep 2022 PSC01 Notification of Aneil Handa as a person with significant control on 13 September 2022
23 Sep 2022 MR01 Registration of charge 143257620001, created on 22 September 2022
15 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities