DLMT LTD

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

25/03/2525 March 2025 Director's details changed for Mr David Joseph Lombardi on 2025-03-15

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-03-31

View Document

30/01/2530 January 2025 Registered office address changed from 86a Briggate Knaresborough HG5 8BH England to Dlmt Ltd (Music Bank) 37 High Street Knaresborough HG5 0HB on 2025-01-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

08/12/238 December 2023 Withdraw the company strike off application

View Document

08/12/238 December 2023 Registered office address changed from 37 (The Music Bank) High Street Knaresborough HG5 0HB England to 86a Briggate Knaresborough HG5 8BH on 2023-12-08

View Document

05/06/235 June 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

11/05/2211 May 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-03-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 5 FRED EDWARDS PARK RAWMARSH ROTHERHAM S62 7FG ENGLAND

View Document

24/08/2024 August 2020 COMPANY NAME CHANGED DL GUITARS & ACCESSORIES LIMITED CERTIFICATE ISSUED ON 24/08/20

View Document

10/08/2010 August 2020 DISS REQUEST WITHDRAWN

View Document

23/06/2023 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/2010 June 2020 APPLICATION FOR STRIKING-OFF

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CESSATION OF REBECCA LOUISE BOWNS AS A PSC

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM UNIT 4 ROTHER COURT PARKGATE ROTHERHAM S62 6DR UNITED KINGDOM

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE LOMBARDI / 04/06/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

11/03/1611 March 2016 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