D & L TRANS LIMITED
Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Compulsory strike-off action has been suspended |
19/07/2519 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/09/2327 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/03/2326 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
10/01/2310 January 2023 | Change of details for Mr Darius Jonikaitis as a person with significant control on 2023-01-10 |
10/01/2310 January 2023 | Registered office address changed from 16 Essex Drive Bircotes Doncaster DN11 8BH United Kingdom to 16 Acre Road Cudworth Barnsley S72 8RU on 2023-01-10 |
10/01/2310 January 2023 | Director's details changed for Mr Darius Jonikaitis on 2023-01-10 |
17/10/2217 October 2022 | Micro company accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-03-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/12/2112 December 2021 | Micro company accounts made up to 2021-03-31 |
10/10/2110 October 2021 | Director's details changed for Mr Darius Jonikaitis on 2021-10-10 |
10/10/2110 October 2021 | Registered office address changed from 6 Tennis Court Main Road Sutton at Hone Dartford DA4 9HQ England to 16 Essex Drive Bircotes Doncaster DN11 8BH on 2021-10-10 |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
02/08/212 August 2021 | Confirmation statement made on 2021-03-14 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUS JONIKAITIS / 20/10/2019 |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 35 GARRON LANE SOUTH OCKENDON RM15 5JG ENGLAND |
10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/04/1914 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUS JONIKAITIS / 01/04/2019 |
14/04/1914 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
14/04/1914 April 2019 | REGISTERED OFFICE CHANGED ON 14/04/2019 FROM 173 ELSA ROAD WELLING DA16 1JR UNITED KINGDOM |
14/04/1914 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DARIUS JONIKAITIS / 01/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1815 March 2018 | 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