D & L TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 24/09/2524 September 2025 New | Compulsory strike-off action has been discontinued | 
| 24/09/2524 September 2025 New | Compulsory strike-off action has been discontinued | 
| 23/09/2523 September 2025 New | Confirmation statement made on 2025-07-09 with no updates | 
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off | 
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off | 
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-09 with no updates | 
| 09/05/249 May 2024 | Total exemption full accounts made up to 2023-07-31 | 
| 03/08/233 August 2023 | Confirmation statement made on 2023-07-09 with no updates | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 25/05/2325 May 2023 | Total exemption full accounts made up to 2022-07-31 | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-09 with no updates | 
| 17/06/2117 June 2021 | 31/07/20 TOTAL EXEMPTION FULL | 
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 23/07/2023 July 2020 | 31/07/19 TOTAL EXEMPTION FULL | 
| 11/09/1911 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI6037690002 | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES | 
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES | 
| 02/05/182 May 2018 | 31/07/17 TOTAL EXEMPTION FULL | 
| 21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES | 
| 27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 | 
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 | 
| 20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | 
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 | 
| 19/10/1519 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI6037690001 | 
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 | 
| 22/07/1522 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders | 
| 29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 | 
| 20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEISA MCKENNA / 20/11/2014 | 
| 19/11/1419 November 2014 | Annual return made up to 9 July 2014 with full list of shareholders | 
| 15/11/1415 November 2014 | DISS40 (DISS40(SOAD)) | 
| 14/11/1414 November 2014 | FIRST GAZETTE | 
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 | 
| 09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 July 2013 | 
| 24/03/1424 March 2014 | COMPANY RESTORED ON 24/03/2014 | 
| 24/03/1424 March 2014 | 09/07/13 NO CHANGES | 
| 28/02/1428 February 2014 | STRUCK OFF AND DISSOLVED | 
| 08/11/138 November 2013 | FIRST GAZETTE | 
| 24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 | 
| 25/02/1325 February 2013 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 47 HALFGAYNE ROAD MAGHERA DERRY BT46 5NL NORTHERN IRELAND | 
| 25/02/1325 February 2013 | DIRECTOR APPOINTED MR DECLAN MCKENNA | 
| 01/10/121 October 2012 | Annual return made up to 9 July 2012 with full list of shareholders | 
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 | 
| 03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 | 
| 08/09/118 September 2011 | Annual return made up to 9 July 2011 with full list of shareholders | 
| 25/02/1125 February 2011 | COMPANY NAME CHANGED TCR (EUROPE) LTD CERTIFICATE ISSUED ON 25/02/11 | 
| 25/02/1125 February 2011 | ARTICLES OF ASSOCIATION | 
| 25/02/1125 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 09/07/109 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company