DLA WORLDWIDE LIMITED

Company Documents

DateDescription
16/01/1816 January 2018 STRUCK OFF AND DISSOLVED

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

16/05/1716 May 2017 DISS40 (DISS40(SOAD))

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM
1 MONTGOMERY HOUSE
MONTGOMERY ROAD
LONDON
HA8 6NS

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/01/1528 January 2015 DISS40 (DISS40(SOAD))

View Document

27/01/1527 January 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BOATENG

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DENISE LONDON ODEGBAMI / 27/02/2014

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY MORIAH ODEGBAMI

View Document

20/12/1320 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS DENISE LONDON ODEGBAMI / 28/11/2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY MYLZ BOATENG

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

12/04/1312 April 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS YEMISI ODEGBAMI / 04/04/2012

View Document

09/04/139 April 2013 FIRST GAZETTE

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
111 HIGH STREET
EDGWARE
MIDDX
HA8 7DB

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 27 HELMSDALE CLOSE HAYES UB4 9QS UNITED KINGDOM

View Document

07/11/117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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