DIAL-A-LOO LIMITED

Company Documents

DateDescription
24/02/2224 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

07/02/227 February 2022 Application to strike the company off the register

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/08/204 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

20/09/1920 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 PREVSHO FROM 30/11/2019 TO 31/05/2019

View Document

08/08/198 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PREVSHO FROM 31/12/2018 TO 30/11/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR TOBY GUNN

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BELL

View Document

06/12/186 December 2018 CESSATION OF CHRISTINE BELL AS A PSC

View Document

06/12/186 December 2018 CESSATION OF JOSEPH BELL AS A PSC

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSAL TANKER GROUP LIMITED

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BELL

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR SIMON DAVID GUNN

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BELL

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046854360002

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1815 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

05/10/185 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/183 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

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

View Accounts

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 31A STATION ROAD WHITLEY BAY TYNE AND WEAR NE26 2QZ ENGLAND

View Document

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

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM UNIT 10 STONEHILLS SHIELDS ROAD GATESHEAD TYNE AND WEAR NE10 8HW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BELL / 09/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BELL / 09/03/2012

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BELL / 04/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BELL / 04/03/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: AUDIT HOUSE OAKWELLGATE GATESHEAD NE8 2AU

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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