DLR PUBS LTD

Company Documents

DateDescription
26/09/2326 September 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Cessation of Shari Meadowcroft as a person with significant control on 2021-12-01

View Document

09/12/219 December 2021 Termination of appointment of Shari Meadowcroft as a director on 2021-12-01

View Document

05/10/215 October 2021 Previous accounting period shortened from 2021-01-31 to 2020-12-31

View Document

17/06/2117 June 2021 Termination of appointment of Diane Cooper as a director on 2021-05-23

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-05-23

View Document

15/06/2115 June 2021 Appointment of Miss Shari Meadowcroft as a director on 2021-05-23

View Document

15/06/2115 June 2021 Termination of appointment of Linda Lewis as a director on 2021-05-23

View Document

14/06/2114 June 2021 Cessation of Patrick Anthony Vincent Lewis as a person with significant control on 2021-05-23

View Document

14/06/2114 June 2021 Termination of appointment of Patrick Anthony Vincent Lewis as a director on 2021-05-23

View Document

14/06/2114 June 2021 Notification of Shari Meadowcroft as a person with significant control on 2021-05-23

View Document

14/06/2114 June 2021 Cessation of Diane Cooper as a person with significant control on 2021-05-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/01/206 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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