DALTONMOVERS LTD

132 Chestnut Grove, Mitcham, CR4 1RB, England
StatusDISSOLVED
Company No.08065967
CategoryPrivate Limited Company
Incorporated11 May 2012
Age12 years, 9 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 7 months, 29 days

SUMMARY

DALTONMOVERS LTD is an dissolved private limited company with number 08065967. It was incorporated 12 years, 9 days ago, on 11 May 2012 and it was dissolved 2 years, 7 months, 29 days ago, on 21 September 2021. The company address is 132 Chestnut Grove, Mitcham, CR4 1RB, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

Old address: 13 Boswell Road Thornton Heath Surrey CR7 7RZ England

New address: 132 Chestnut Grove Mitcham CR4 1RB

Change date: 2021-01-14

Documents

View document PDF

Resolution

Date: 28 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Farrukh Sufyan

Change date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-11

Officer name: Mr Farrukh Sufyan

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2017

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Farrukh Sufyan

Notification date: 2016-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed daltonmovers LTD\certificate issued on 20/08/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 21 Nov 2014

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-06

Old address: 15 Colliers Water Lane Colliers Water Lane Thornton Heath Surrey CR7 7LE

New address: 13 Boswell Road Thornton Heath Surrey CR7 7RZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Change person director company with change date

Date: 22 May 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Farrukh Sufyan

Change date: 2014-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Old address: 36 Green Lane Green Lane Thornton Heath Surrey CR7 8BB England

Change date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Feb 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jan 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Old address: 120 Beddington Lane Croydon Surrey CR0 4TD United Kingdom

Change date: 2013-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change person director company with change date

Date: 28 May 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Farrukh Sufyan

Change date: 2013-04-01

Documents

View document PDF

Termination secretary company with name

Date: 27 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Farrukh Sufyan

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Address

Type: AD01

Old address: 23 London Road Croydon CR0 2RE England

Change date: 2013-04-02

Documents

View document PDF

Incorporation company

Date: 11 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUBE CONTENT GOVERNANCE LIMITED

130 WOOD STREET,LONDON,EC2V 6DL

Number:03519663
Status:ACTIVE
Category:Private Limited Company

JCM ELECTRICAL TEAM LTD

30 22 HATFIELKD LODGE,HATFIELD,IG6 2JH

Number:09868417
Status:ACTIVE
Category:Private Limited Company

NC NEWS LIMITED

ANGLIA HOUSE 75 NORTH STATION ROAD,ESSEX,CO1 1SB

Number:09343374
Status:ACTIVE
Category:Private Limited Company

OPTIMAL SPINE AND SPORT DIMENSIONS LONDON LIMITED

2.G. DEVONSHIRE ROAD,LONDON,W4 2HD

Number:10321684
Status:ACTIVE
Category:Private Limited Company
Number:00145321
Status:ACTIVE
Category:Private Limited Company

THE LITTLE WITCH SHACK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11113967
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source