DALSOOR LTD
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | Accounts for a dormant company made up to 2023-07-31 |
24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
21/10/2321 October 2023 | Confirmation statement made on 2023-07-19 with no updates |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
19/04/2319 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/04/2230 April 2022 | Total exemption full accounts made up to 2021-07-31 |
04/01/224 January 2022 | Final Gazette dissolved via compulsory strike-off |
04/01/224 January 2022 | Final Gazette dissolved via compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-07-31 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 3 GOWER STREET LONDON WC1E 6HA ENGLAND |
07/02/207 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMAL OSMAN / 01/01/2018 |
31/10/1931 October 2019 | DISS40 (DISS40(SOAD)) |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
25/10/1925 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18 |
08/10/198 October 2019 | FIRST GAZETTE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
31/05/1931 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/05/1727 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
18/03/1618 March 2016 | COMPANY NAME CHANGED JAMAL MEDIA LTD CERTIFICATE ISSUED ON 18/03/16 |
02/10/152 October 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
02/10/152 October 2015 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 64 CRANMER HOUSE SURREY LANE LONDON SW11 3TB |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
05/09/145 September 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
27/08/1327 August 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
15/08/1215 August 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
18/08/1118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMAL OSMAN / 16/08/2011 |
18/08/1118 August 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
19/07/1019 July 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