DLL REALISATIONS 2024 LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Notice of appointment of a replacement or additional administrator |
19/06/2519 June 2025 | Notice of order removing administrator from office |
07/05/257 May 2025 | Administrator's progress report |
04/04/254 April 2025 | Notice of extension of period of Administration |
06/01/256 January 2025 | Notice of appointment of a replacement or additional administrator |
06/01/256 January 2025 | Notice of order removing administrator from office |
08/11/248 November 2024 | Administrator's progress report |
05/07/245 July 2024 | Statement of affairs with form AM02SOA |
20/06/2420 June 2024 | Notice of deemed approval of proposals |
04/06/244 June 2024 | Statement of administrator's proposal |
13/04/2413 April 2024 | Registered office address changed from Tactopia Building Olympic Way Birchwood Warrington WA2 0YL England to The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 2024-04-13 |
13/04/2413 April 2024 | Appointment of an administrator |
28/03/2428 March 2024 | Certificate of change of name |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
19/06/2319 June 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
19/06/2319 June 2023 | |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Resolutions |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-14 with no updates |
12/04/2312 April 2023 | |
12/04/2312 April 2023 | |
02/12/212 December 2021 | Resolutions |
02/12/212 December 2021 | Resolutions |
24/11/2124 November 2021 | Registration of charge 074503240002, created on 2021-11-03 |
12/11/2112 November 2021 | Appointment of Mr Scott Alan Brenchley as a director on 2021-11-03 |
12/11/2112 November 2021 | Termination of appointment of Amil Gulamali as a director on 2021-11-03 |
12/11/2112 November 2021 | Termination of appointment of Shahid Gulamali as a director on 2021-11-03 |
12/11/2112 November 2021 | Cessation of Amil Gulamali as a person with significant control on 2021-11-03 |
12/11/2112 November 2021 | Notification of Tactus Holdings Limited as a person with significant control on 2021-11-03 |
12/11/2112 November 2021 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
12/11/2112 November 2021 | Registered office address changed from Unit 28 Factory Road Upton Industrial Estate Poole Dorset BH16 5SL England to Tactopia Building Olympic Way Birchwood Warrington WA2 0YL on 2021-11-12 |
12/11/2112 November 2021 | Director's details changed for Mr Scott Alan Brenchley on 2021-11-03 |
12/11/2112 November 2021 | Appointment of Mr Richard David Winsland as a director on 2021-11-03 |
04/11/214 November 2021 | Registration of charge 074503240001, created on 2021-11-03 |
05/10/215 October 2021 | Second filing of the annual return made up to 2013-12-20 |
05/10/215 October 2021 | Second filing of the annual return made up to 2012-11-24 |
05/10/215 October 2021 | Second filing of the annual return made up to 2011-11-24 |
05/10/215 October 2021 | Second filing of the annual return made up to 2016-04-14 |
05/10/215 October 2021 | Second filing of the annual return made up to 2015-03-18 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
23/09/2123 September 2021 | Termination of appointment of Jason Hector Blain as a director on 2021-09-16 |
23/09/2123 September 2021 | Appointment of Mr Shahid Gulamali as a director on 2021-09-22 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/08/1619 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
15/04/1615 April 2016 | Annual return made up to 2016-04-14 with full list of shareholders |
15/04/1615 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
19/02/1619 February 2016 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM UNIT 2 POOLE TRADE PARK INNOVATION CLOSE POOLE DORSET BH12 4FG |
28/11/1528 November 2015 | CURREXT FROM 30/11/2015 TO 31/12/2015 |
19/10/1519 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14 |
26/03/1526 March 2015 | Annual return made up to 2015-03-18 with full list of shareholders |
26/03/1526 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
25/11/1425 November 2014 | 03/12/12 STATEMENT OF CAPITAL GBP 1010.61 |
11/11/1411 November 2014 | FULL ACCOUNTS MADE UP TO 30/11/13 |
23/12/1323 December 2013 | Annual return made up to 20 December 2013 with full list of shareholders |
23/12/1323 December 2013 | Annual return made up to 2013-12-20 with full list of shareholders |
07/11/137 November 2013 | AUDITOR'S RESIGNATION |
20/06/1320 June 2013 | FULL ACCOUNTS MADE UP TO 30/11/12 |
20/06/1320 June 2013 | AMENDED FULL ACCOUNTS MADE UP TO 30/11/11 |
24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM UNIT D7 ARENA ENTERPRISE CENTRE NIMROD WAY WIMBORNE DORSET BH21 7WH UNITED KINGDOM |
20/12/1220 December 2012 | Annual return made up to 2012-11-24 with full list of shareholders |
20/12/1220 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
19/12/1219 December 2012 | 15/11/12 STATEMENT OF CAPITAL GBP 1009.01 |
05/10/125 October 2012 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOWEN |
24/08/1224 August 2012 | 30/11/11 TOTAL EXEMPTION FULL |
23/12/1123 December 2011 | Annual return made up to 2011-11-24 with full list of shareholders |
23/12/1123 December 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
14/09/1114 September 2011 | SUB-DIVISION 01/09/11 |
14/09/1114 September 2011 | DIRECTOR APPOINTED MR TIMOTHY BARRY POLAND BOWEN |
14/09/1114 September 2011 | DIRECTOR APPOINTED MR JASON HECTOR BLAIN |
17/06/1117 June 2011 | REGISTERED OFFICE CHANGED ON 17/06/2011 FROM CAMEL COTTAGE HIGH STREET COMPTON CHAMBERLAYNE SALISBURY WILTSHIRE SP3 5DB ENGLAND |
24/11/1024 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DLL REALISATIONS 2024 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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