DALGATE LIMITED
Status | DISSOLVED |
Company No. | 05552336 |
Category | Private Limited Company |
Incorporated | 02 Sep 2005 |
Age | 18 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 7 months, 8 days |
SUMMARY
DALGATE LIMITED is an dissolved private limited company with number 05552336. It was incorporated 18 years, 8 months ago, on 02 September 2005 and it was dissolved 4 years, 7 months, 8 days ago, on 24 September 2019. The company address is Anglo Dal House Anglo Dal House, Edgware, HA8 7EB, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company previous shortened
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-28
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Change person director company with change date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-28
Officer name: Trevor Martin Eyre
Documents
Change person director company with change date
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-21
Officer name: Trevor Martin Eyre
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Trevor Martin Eyre
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Amanda Louise Eyre
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Appoint person secretary company with name date
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Amanda Louise Eyre
Appointment date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-09
Officer name: Trevor Martin Eyre
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kirkcourt LIMITED
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Legacy
Date: 03 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 03/04/2008 from anglo-dal house 5 spring villa road edgware middlesex HA8 7EB
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/07; full list of members
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/06; full list of members
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 02/09/05--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 31/03/06
Documents
Resolution
Date: 21 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 20/09/05 from: 8/10 stamford hill london N16 6XZ
Documents
Some Companies
41 CHIGWELL ROAD,LONDON,E18 1NG
Number: | 04318323 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET
Number: | SC616744 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRY PIE INTERNATIONAL LIMITED
45 ASHEN GROVE,LONDON,SW18 8BI
Number: | 10345705 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CHAPEL STREET,LIVERPOOL,L3 9AG
Number: | 09325341 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ATHELSTANE ROAD,GLASGOW,G13 3NX
Number: | SC388573 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 LONG LANE, ICKENHAM LONG LANE,UXBRIDGE,UB10 8SY
Number: | 08724193 |
Status: | ACTIVE |
Category: | Private Limited Company |