DILSTAR LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Declaration of solvency |
| 11/03/2511 March 2025 | Resolutions |
| 11/03/2511 March 2025 | Registered office address changed from 41 Somers Road Reigate RH2 9DY England to C/O Begbies Traybor (Central) Llp,5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-03-11 |
| 11/03/2511 March 2025 | Appointment of a voluntary liquidator |
| 19/01/2519 January 2025 | Confirmation statement made on 2025-01-19 with updates |
| 09/01/259 January 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
| 20/02/2420 February 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 22/05/2322 May 2023 | Director's details changed for Mr Philip James Dilworth on 2023-03-01 |
| 22/05/2322 May 2023 | Change of details for Mrs Sarah Jane Dilworth as a person with significant control on 2023-03-01 |
| 22/05/2322 May 2023 | Change of details for Mr Philip James Dilworth as a person with significant control on 2023-03-01 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 22/05/2322 May 2023 | Director's details changed for Mrs Sarah Jane Dilworth on 2023-03-01 |
| 14/03/2314 March 2023 | Registered office address changed from 23 Hardwicke Road Reigate Surrey RH2 9HJ to 41 Somers Road Reigate RH2 9DY on 2023-03-14 |
| 13/02/2313 February 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
| 10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/05/1918 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
| 12/09/1812 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
| 22/05/1822 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE DILWORTH |
| 01/03/181 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 19/02/1819 February 2018 | DIRECTOR APPOINTED MRS SARAH JANE DILWORTH |
| 11/02/1811 February 2018 | 09/02/18 STATEMENT OF CAPITAL GBP 1 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 01/12/161 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 19/05/1619 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 23/12/1523 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 18/05/1518 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
| 17/11/1417 November 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 18/05/1418 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
| 18/05/1418 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES DILWORTH / 17/05/2014 |
| 28/02/1428 February 2014 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 113 NUTLEY LANE REIGATE SURREY RH2 9EF ENGLAND |
| 04/10/134 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 22/05/1322 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 18/05/1218 May 2012 | APPOINTMENT TERMINATED, SECRETARY MAUREEN DILWORTH |
| 18/05/1218 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 18/05/1218 May 2012 | APPOINTMENT TERMINATED, SECRETARY MAUREEN DILWORTH |
| 07/03/127 March 2012 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM ANNAPURNA HOUSE STAG LANE GREAT KINGSHILL BUCKS HP15 6EW UNITED KINGDOM |
| 26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 18/05/1118 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
| 20/09/1020 September 2010 | CURREXT FROM 31/05/2011 TO 30/06/2011 |
| 14/06/1014 June 2010 | SECRETARY APPOINTED MRS MAUREEN JOAN DILWORTH |
| 14/06/1014 June 2010 | DIRECTOR APPOINTED MR PHILIP JAMES DILWORTH |
| 18/05/1018 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
| 18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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