DALIAS ADMIN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-09-19 with no updates

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/09/2230 September 2022 Cessation of Ecovista Plc as a person with significant control on 2020-08-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

28/10/2128 October 2021 Notification of Simon North as a person with significant control on 2019-09-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

20/11/2020 November 2020 COMPANY NAME CHANGED ECOVISTA UK PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/11/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH JONES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

08/11/198 November 2019 PREVSHO FROM 30/09/2019 TO 31/08/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR SIMON NORTH

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE STOKELY

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE CLARE STOKELY / 01/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUSIE CLARE STOKELY / 20/09/2017

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 100 RYE STREET BISHOP STORTFORD HERTS CM23 2HH ENGLAND

View Document

20/09/1720 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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