DILGA LIMITED
Status | ACTIVE |
Company No. | 05589061 |
Category | Private Limited Company |
Incorporated | 11 Oct 2005 |
Age | 18 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
DILGA LIMITED is an active private limited company with number 05589061. It was incorporated 18 years, 7 months, 23 days ago, on 11 October 2005. The company address is 291 Green Lanes, London, N13 4XS, England.
Company Fillings
Change person director company with change date
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bahattin Atilgan
Change date: 2023-11-14
Documents
Change to a person with significant control
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bahattin Atilgan
Change date: 2023-11-14
Documents
Cessation of a person with significant control
Date: 14 Nov 2023
Action Date: 14 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Musa Kizilboga
Cessation date: 2023-10-14
Documents
Notification of a person with significant control
Date: 14 Nov 2023
Action Date: 24 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bahattin Atilgan
Notification date: 2023-10-24
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 15 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Cessation of a person with significant control
Date: 15 Jul 2023
Action Date: 15 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ismet Kizilboga
Cessation date: 2023-05-15
Documents
Notification of a person with significant control
Date: 15 Jul 2023
Action Date: 15 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-15
Psc name: Musa Kizilboga
Documents
Termination director company with name termination date
Date: 18 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ismet Kizilboga
Termination date: 2023-05-15
Documents
Appoint person director company with name date
Date: 18 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bahattin Atilgan
Appointment date: 2023-05-15
Documents
Confirmation statement with updates
Date: 12 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Capital allotment shares
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-05
Capital : 100 GBP
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 14 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2016
Action Date: 15 May 2016
Category: Address
Type: AD01
New address: 291 Green Lanes London N13 4XS
Change date: 2016-05-15
Old address: 1st Floor 5-15 Cromer Street London WC1H 8LS
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Termination secretary company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yavuz Kizilboga
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 11 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-11
Officer name: Ismet Kizilboga
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/06; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 05/01/06 from: 8/10 stamford hill london N16 6XZ
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
116 GREENHILL ROAD,HERNE BAY,CT6 7RR
Number: | OC411707 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
FORTRESS SECURITY SOLUTIONS LTD
60 THE SPRINGS,BROXBOURNE,EN10 6HS
Number: | 11756215 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 SIMONSBATH,MILTON KEYNES,MK4 1DR
Number: | 11954224 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUPITER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE
Number: | 10267655 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LEEDS IRISH HEALTH & HOMES LIMITED
THE IRISH CENTRE,LEEDS,LS9 9NT
Number: | IP28320R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11551066 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |