DASILAD LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-23

View Document

03/12/243 December 2024 Appointment of a voluntary liquidator

View Document

03/12/243 December 2024 Removal of liquidator by court order

View Document

25/07/2425 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/07/241 July 2024 Registered office address changed from Unit 3-7 Littlemoss Road Droylsden Manchester M43 7EF England to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2024-07-01

View Document

01/07/241 July 2024 Appointment of a voluntary liquidator

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Statement of affairs

View Document

24/02/2424 February 2024 Change of details for Mrs Serifat Olasile Ogunkoya as a person with significant control on 2024-02-24

View Document

15/10/2315 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

29/09/2329 September 2023 Satisfaction of charge 113741400002 in full

View Document

01/09/231 September 2023 Notification of Serifat Olasile Ogunkoya as a person with significant control on 2023-09-01

View Document

31/08/2331 August 2023 Cessation of Serifat Olasile Ogunkoya as a person with significant control on 2023-08-31

View Document

04/07/234 July 2023 Registered office address changed from Unit 5B Unit 5B Kayley Industrial Estate Ashton-Under-Lyne Lancashire OL7 0AU England to Unit 3-7 Littlemoss Road Droylsden Manchester M43 7EF on 2023-07-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

05/04/235 April 2023 Registration of charge 113741400002, created on 2023-04-03

View Document

13/02/2313 February 2023 Registration of charge 113741400001, created on 2023-02-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/02/207 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6 LOMAX GARDENS CHEADLE HULME CHEADLE SK8 5LP UNITED KINGDOM

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM UNIT 5B UNIT 5B KAYLEY INDUSTRIAL ESTATE ASHTON-UNDER-LYNE LANCASHIRE OL7 0AU ENGLAND

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MRS SERIFAT OLASILE OGUNKOYA

View Document

21/05/1821 May 2018 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