DALGLEN (NO. 823) LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

11/10/2311 October 2023 Termination of appointment of David John Turner as a director on 2023-10-09

View Document

11/10/2311 October 2023 Termination of appointment of William Macmillan as a director on 2023-10-09

View Document

10/10/2310 October 2023 Appointment of Andrew Albert Farwig as a director on 2023-10-09

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Appointment of Jane Catherine Fogarty as a director on 2023-10-09

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

21/02/2221 February 2022 Appointment of Mr William Macmillan as a director on 2022-02-04

View Document

21/02/2221 February 2022 Termination of appointment of Dean Robert Hartley as a director on 2022-02-04

View Document

21/02/2221 February 2022 Termination of appointment of Dean Robert Hartley as a secretary on 2022-02-04

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ROBERT HARTLEY / 29/07/2016

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC ANDRE JOUSSET / 01/12/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TURNER / 18/07/2016

View Document

04/12/174 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DEAN ROBERT HARTLEY / 04/12/2017

View Document

18/10/1718 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

29/12/1629 December 2016 AUDITOR'S RESIGNATION

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

07/06/167 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

22/12/1522 December 2015 22/12/15 STATEMENT OF CAPITAL GBP 1.00

View Document

22/12/1522 December 2015 REDUCE ISSUED CAPITAL 09/12/2015

View Document

22/12/1522 December 2015 STATEMENT BY DIRECTORS

View Document

22/12/1522 December 2015 SOLVENCY STATEMENT DATED 09/12/15

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

20/11/1320 November 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR SUNIL MUNJAL

View Document

23/07/1323 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

08/03/138 March 2013 ADOPT ARTICLES 19/02/2013

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROHIT CHANANA

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR FREDERIC ANDRE JOUSSET

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR PRABHJOT LIKHARI

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PRABHJOT LIKHARI / 14/09/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROHIT CHANANA / 14/09/2011

View Document

02/06/112 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 01/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL KANT MUNJAL / 01/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HARTLEY / 01/10/2009

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ADOPT ARTICLES 18/02/2009

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/097 January 2009 NC DEC ALREADY ADJUSTED 11/12/08

View Document

07/01/097 January 2009 ADOPT ARTICLES 11/12/2008

View Document

07/01/097 January 2009 REDUCE ISSUED CAPITAL 11/12/2008

View Document

07/01/097 January 2009 MIN DETAIL AMEND CAPITAL EFF 11/12/08

View Document

07/01/097 January 2009 SOLVENCY STATEMENT DATED 11/12/08

View Document

07/01/097 January 2009 STATEMENT BY DIRECTORS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EWING

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR KEN HILLS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED DAVID TURNER

View Document

25/06/0825 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0712 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0712 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0712 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0712 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/078 September 2007 PARTIC OF MORT/CHARGE *****

View Document

06/09/076 September 2007 DEC MORT/CHARGE *****

View Document

06/08/076 August 2007 AUDITORS RESIGNATION

View Document

08/06/078 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0530 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0311 February 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

11/02/0311 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0311 February 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/0311 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NC INC ALREADY ADJUSTED 04/02/03

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 £ NC 100/39520 04/02/

View Document

10/02/0310 February 2003 PARTIC OF MORT/CHARGE *****

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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