DLL REALISATIONS 2024 LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Notice of appointment of a replacement or additional administrator

View Document

19/06/2519 June 2025 Notice of order removing administrator from office

View Document

07/05/257 May 2025 Administrator's progress report

View Document

04/04/254 April 2025 Notice of extension of period of Administration

View Document

06/01/256 January 2025 Notice of appointment of a replacement or additional administrator

View Document

06/01/256 January 2025 Notice of order removing administrator from office

View Document

08/11/248 November 2024 Administrator's progress report

View Document

05/07/245 July 2024 Statement of affairs with form AM02SOA

View Document

20/06/2420 June 2024 Notice of deemed approval of proposals

View Document

04/06/244 June 2024 Statement of administrator's proposal

View Document

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

View Document

13/04/2413 April 2024 Appointment of an administrator

View Document

28/03/2428 March 2024 Certificate of change of name

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

19/06/2319 June 2023

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

12/04/2312 April 2023

View Document

12/04/2312 April 2023

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

24/11/2124 November 2021 Registration of charge 074503240002, created on 2021-11-03

View Document

12/11/2112 November 2021 Appointment of Mr Scott Alan Brenchley as a director on 2021-11-03

View Document

12/11/2112 November 2021 Termination of appointment of Amil Gulamali as a director on 2021-11-03

View Document

12/11/2112 November 2021 Termination of appointment of Shahid Gulamali as a director on 2021-11-03

View Document

12/11/2112 November 2021 Cessation of Amil Gulamali as a person with significant control on 2021-11-03

View Document

12/11/2112 November 2021 Notification of Tactus Holdings Limited as a person with significant control on 2021-11-03

View Document

12/11/2112 November 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

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

View Document

12/11/2112 November 2021 Director's details changed for Mr Scott Alan Brenchley on 2021-11-03

View Document

12/11/2112 November 2021 Appointment of Mr Richard David Winsland as a director on 2021-11-03

View Document

04/11/214 November 2021 Registration of charge 074503240001, created on 2021-11-03

View Document

05/10/215 October 2021 Second filing of the annual return made up to 2013-12-20

View Document

05/10/215 October 2021 Second filing of the annual return made up to 2012-11-24

View Document

05/10/215 October 2021 Second filing of the annual return made up to 2011-11-24

View Document

05/10/215 October 2021 Second filing of the annual return made up to 2016-04-14

View Document

05/10/215 October 2021 Second filing of the annual return made up to 2015-03-18

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Termination of appointment of Jason Hector Blain as a director on 2021-09-16

View Document

23/09/2123 September 2021 Appointment of Mr Shahid Gulamali as a director on 2021-09-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 2016-04-14 with full list of shareholders

View Document

15/04/1615 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM UNIT 2 POOLE TRADE PARK INNOVATION CLOSE POOLE DORSET BH12 4FG

View Document

28/11/1528 November 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

26/03/1526 March 2015 Annual return made up to 2015-03-18 with full list of shareholders

View Document

26/03/1526 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 03/12/12 STATEMENT OF CAPITAL GBP 1010.61

View Document

11/11/1411 November 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

23/12/1323 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual return made up to 2013-12-20 with full list of shareholders

View Document

07/11/137 November 2013 AUDITOR'S RESIGNATION

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

20/06/1320 June 2013 AMENDED FULL ACCOUNTS MADE UP TO 30/11/11

View Document

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

View Document

20/12/1220 December 2012 Annual return made up to 2012-11-24 with full list of shareholders

View Document

20/12/1220 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 15/11/12 STATEMENT OF CAPITAL GBP 1009.01

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOWEN

View Document

24/08/1224 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 2011-11-24 with full list of shareholders

View Document

23/12/1123 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

14/09/1114 September 2011 SUB-DIVISION 01/09/11

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR TIMOTHY BARRY POLAND BOWEN

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR JASON HECTOR BLAIN

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM CAMEL COTTAGE HIGH STREET COMPTON CHAMBERLAYNE SALISBURY WILTSHIRE SP3 5DB ENGLAND

View Document

24/11/1024 November 2010 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