DIAL-A-LOO LIMITED
Company Documents
Date | Description |
---|---|
24/02/2224 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
07/02/227 February 2022 | Application to strike the company off the register |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/08/204 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
20/09/1920 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | PREVSHO FROM 30/11/2019 TO 31/05/2019 |
08/08/198 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | PREVSHO FROM 31/12/2018 TO 30/11/2018 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
10/12/1810 December 2018 | DIRECTOR APPOINTED MR TOBY GUNN |
06/12/186 December 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BELL |
06/12/186 December 2018 | CESSATION OF CHRISTINE BELL AS A PSC |
06/12/186 December 2018 | CESSATION OF JOSEPH BELL AS A PSC |
06/12/186 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSAL TANKER GROUP LIMITED |
06/12/186 December 2018 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE BELL |
06/12/186 December 2018 | DIRECTOR APPOINTED MR SIMON DAVID GUNN |
06/12/186 December 2018 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BELL |
04/12/184 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046854360002 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
15/10/1815 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/10/1815 October 2018 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
05/10/185 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
03/10/183 October 2018 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/04/174 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 31A STATION ROAD WHITLEY BAY TYNE AND WEAR NE26 2QZ ENGLAND |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/03/1618 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM UNIT 10 STONEHILLS SHIELDS ROAD GATESHEAD TYNE AND WEAR NE10 8HW |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/03/1511 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/03/146 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/03/134 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/03/129 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
09/03/129 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BELL / 09/03/2012 |
09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BELL / 09/03/2012 |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/03/1117 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BELL / 04/03/2010 |
20/04/1020 April 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BELL / 04/03/2010 |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/04/0928 April 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/03/0828 March 2008 | RETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/03/0727 March 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/03/0610 March 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/03/0529 March 2005 | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
01/04/041 April 2004 | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
18/07/0318 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/06/034 June 2003 | NEW DIRECTOR APPOINTED |
04/06/034 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/06/034 June 2003 | REGISTERED OFFICE CHANGED ON 04/06/03 FROM: AUDIT HOUSE OAKWELLGATE GATESHEAD NE8 2AU |
26/04/0326 April 2003 | DIRECTOR RESIGNED |
26/04/0326 April 2003 | SECRETARY RESIGNED |
04/03/034 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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