DSL LEISURE LIMITED
Company Documents
Date | Description |
---|---|
10/10/2410 October 2024 | Notification of a person with significant control statement |
10/10/2410 October 2024 | Cessation of Dawn Allen as a person with significant control on 2024-10-10 |
10/10/2410 October 2024 | Termination of appointment of Dawn Allen as a director on 2024-10-10 |
10/10/2410 October 2024 | Cessation of Sean Allen as a person with significant control on 2024-10-10 |
10/10/2410 October 2024 | Termination of appointment of Shaun Allen as a director on 2024-10-10 |
27/02/2427 February 2024 | Voluntary strike-off action has been suspended |
27/02/2427 February 2024 | Voluntary strike-off action has been suspended |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
12/02/2412 February 2024 | Application to strike the company off the register |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/10/2311 October 2023 | Registered office address changed from 39 Castlegate Tickhill Doncaster DN11 9QP England to The Royal Oak Northgate Tickhill Doncaster DN11 9HZ on 2023-10-11 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Registered office address changed from The White Swan Inn High Street Blyth S81 8EQ United Kingdom to 39 Castlegate Tickhill Doncaster DN11 9QP on 2021-12-29 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ALLEN / 29/03/2016 |
29/03/1629 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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