DILAN DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | Application to strike the company off the register |
06/06/236 June 2023 | Total exemption full accounts made up to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-12-31 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
02/06/212 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/04/203 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/11/1912 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
12/11/1912 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
12/11/1912 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
12/11/1912 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
12/11/1912 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/04/1912 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
01/05/181 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
30/05/1730 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
19/06/1619 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/02/1419 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/01/1329 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/02/127 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/01/1131 January 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN KAY / 01/02/2010 |
01/02/101 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/02/0912 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/02/087 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | PARTIC OF MORT/CHARGE ***** |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/02/0721 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | DIRECTOR RESIGNED |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/02/0616 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | PARTIC OF MORT/CHARGE ***** |
26/09/0526 September 2005 | DIRECTOR RESIGNED |
26/09/0526 September 2005 | NEW DIRECTOR APPOINTED |
22/06/0522 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/03/053 March 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
09/11/049 November 2004 | PARTIC OF MORT/CHARGE ***** |
07/07/047 July 2004 | PARTIC OF MORT/CHARGE ***** |
29/03/0429 March 2004 | PARTIC OF MORT/CHARGE ***** |
16/02/0416 February 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/02/0412 February 2004 | NEW DIRECTOR APPOINTED |
12/02/0412 February 2004 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
12/02/0412 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/02/0412 February 2004 | COMPANY NAME CHANGED FANTRACK LIMITED CERTIFICATE ISSUED ON 12/02/04 |
12/02/0412 February 2004 | NEW DIRECTOR APPOINTED |
11/02/0411 February 2004 | SECRETARY RESIGNED |
11/02/0411 February 2004 | DIRECTOR RESIGNED |
27/01/0427 January 2004 | 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