DLM CAPITAL INVESTORS LTD

80a Ashfield Street 80a Ashfield Street, London, E1 2BJ, England
StatusACTIVE
Company No.08522847
CategoryPrivate Limited Company
Incorporated09 May 2013
Age11 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution01 Nov 2016
Years7 years, 7 months, 16 days

SUMMARY

DLM CAPITAL INVESTORS LTD is an active private limited company with number 08522847. It was incorporated 11 years, 1 month, 8 days ago, on 09 May 2013 and it was dissolved 7 years, 7 months, 16 days ago, on 01 November 2016. The company address is 80a Ashfield Street 80a Ashfield Street, London, E1 2BJ, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 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: 10 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 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: 10 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2017

Action Date: 09 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Amir Islam Choudhury

Change date: 2017-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 09 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amir Islam Choudhury

Notification date: 2017-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-10

New address: 80a Ashfield Street Unit 4 London E1 2BJ

Old address: 187 Stoke Newington High Street London N16 0LH United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Administrative restoration company

Date: 28 Nov 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 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

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Administrative restoration company

Date: 26 Jun 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 23 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2013

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-23

Officer name: Mr Amirul Islam Choudhury

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-12

Officer name: Mr Atiqul Islam Choudhury

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2013

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-15

Officer name: Mr Atiqul Islam Choudhury

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2013

Action Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Termination date: 2013-05-09

Documents

View document PDF

Incorporation company

Date: 09 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS LIPINSKY LTD

281 SHOBNALL STREET,BURTON-ON-TRENT,DE14 2HR

Number:11718295
Status:ACTIVE
Category:Private Limited Company

GRANGE COURT MANAGEMENT (HERTS) LIMITED

PENDRAGON HOUSE,ST ALBANS,AL1 1LJ

Number:11782617
Status:ACTIVE
Category:Private Limited Company

JNS DRYLINING LTD

27 CONWAY MEWS,GILLINGHAM,ME7 5BD

Number:10788722
Status:ACTIVE
Category:Private Limited Company

LEIGHELY HR LIMITED

BROOKSIDE COTTAGE BROOKSIDE,FRODSHAM,WA6 8AR

Number:09744141
Status:ACTIVE
Category:Private Limited Company

M A O MECHANICAL LIMITED

UNIT 7, THE OLD TOWN HALL 142 ALBION STREET,BRIGHTON,BN42 4AX

Number:11857829
Status:ACTIVE
Category:Private Limited Company

TIME OUT GROUP PLC

77 WICKLOW STREET,LONDON,WC1X 9JY

Number:07440171
Status:ACTIVE
Category:Public 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