DALGENS ESTATES LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-11-30 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2022-11-30 |
06/06/246 June 2024 | Confirmation statement made on 2024-04-12 with updates |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
24/11/2324 November 2023 | Current accounting period shortened from 2022-11-24 to 2022-11-23 |
25/08/2325 August 2023 | Previous accounting period shortened from 2022-11-25 to 2022-11-24 |
25/05/2325 May 2023 | Previous accounting period extended from 2022-05-25 to 2022-11-25 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-12 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
27/02/2027 February 2020 | PREVSHO FROM 27/05/2019 TO 26/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
28/02/1928 February 2019 | PREVSHO FROM 28/05/2018 TO 27/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
28/02/1828 February 2018 | PREVSHO FROM 29/05/2017 TO 28/05/2017 |
17/08/1717 August 2017 | PREVEXT FROM 29/11/2016 TO 29/05/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
31/08/1631 August 2016 | PREVSHO FROM 30/11/2015 TO 29/11/2015 |
20/06/1620 June 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
08/10/158 October 2015 | PREVSHO FROM 29/03/2015 TO 30/11/2014 |
25/07/1525 July 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1527 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
30/12/1430 December 2014 | PREVSHO FROM 30/03/2014 TO 29/03/2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 March 2013 |
23/04/1423 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CULLUM GOW / 20/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1329 May 2013 | DISS40 (DISS40(SOAD)) |
28/05/1328 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
23/04/1323 April 2013 | FIRST GAZETTE |
30/03/1330 March 2013 | Annual accounts for year ending 30 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/09/1228 September 2012 | CURRSHO FROM 31/12/2011 TO 31/03/2011 |
22/08/1222 August 2012 | DISS40 (DISS40(SOAD)) |
21/08/1221 August 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
07/08/127 August 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/03/1231 March 2012 | PREVEXT FROM 30/06/2011 TO 31/12/2011 |
12/01/1212 January 2012 | CURRSHO FROM 30/04/2011 TO 30/06/2010 |
11/08/1111 August 2011 | DISS40 (DISS40(SOAD)) |
09/08/119 August 2011 | FIRST GAZETTE |
09/08/119 August 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts for year ending 31 Mar 2011 |
02/09/102 September 2010 | CHANGE OF NAME 12/04/2010 |
01/09/101 September 2010 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
27/08/1027 August 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
27/08/1027 August 2010 | COMPANY NAME CHANGED SEARLESS LIMITED CERTIFICATE ISSUED ON 27/08/10 |
27/08/1027 August 2010 | DIRECTOR APPOINTED JOHN CULLUM GOW |
12/04/1012 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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