DALEPAK LIMITED
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Appointment of Mr Anthony Paul Hunt as a director on 2025-09-03 |
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-25 with no updates |
04/06/254 June 2025 | Termination of appointment of James Peter Daniel Wroath as a director on 2025-05-31 |
07/05/257 May 2025 | Appointment of Mr William James Staley Fox as a director on 2025-05-01 |
07/05/257 May 2025 | Termination of appointment of Lyn Carol Colloff as a secretary on 2025-04-30 |
07/05/257 May 2025 | Termination of appointment of Lyn Carol Colloff as a director on 2025-04-30 |
07/05/257 May 2025 | Appointment of Ms Louise Rabjohns as a secretary on 2025-05-01 |
17/10/2417 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
17/10/2417 October 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-25 with no updates |
28/11/2328 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
13/09/2313 September 2023 | Accounts for a dormant company made up to 2023-03-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
19/10/2219 October 2022 | Register(s) moved to registered office address Methuen Park Methuen Park Chippenham SN14 0WT |
11/10/2211 October 2022 | Accounts for a dormant company made up to 2022-03-31 |
04/03/224 March 2022 | Appointment of Mrs Lyn Carol Colloff as a director on 2022-03-02 |
02/03/222 March 2022 | Termination of appointment of Timothy Charles Lawlor as a director on 2022-02-28 |
17/01/2217 January 2022 | Director's details changed for Mr James Peter Daniel Wroath on 2022-01-07 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
22/09/2122 September 2021 | Memorandum and Articles of Association |
22/09/2122 September 2021 | Resolutions |
17/06/2117 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
07/08/207 August 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
27/07/2027 July 2020 | SAIL ADDRESS CREATED |
22/07/2022 July 2020 | DIRECTOR APPOINTED MR KEVIN JOHN RIDDLE |
19/06/2019 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
30/04/2030 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON |
30/04/2030 April 2020 | DIRECTOR APPOINTED MR PAUL ANDREW YOUNG |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
12/12/1812 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
06/12/186 December 2018 | DIRECTOR APPOINTED MR ROBERT JAN THOMPSON |
15/11/1815 November 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FROGBROOK |
15/11/1815 November 2018 | DIRECTOR APPOINTED MR GLENN JONATHAN LINDFIELD |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
08/01/188 January 2018 | COMPANY NAME CHANGED CYGNIA LOGISTICS LIMITED CERTIFICATE ISSUED ON 08/01/18 |
03/01/183 January 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/10/1730 October 2017 | CURRSHO FROM 31/10/2018 TO 31/03/2018 |
26/10/1726 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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