DALTON INVESTIGATIONS UK LTD

11th Floor Heaton Lane, Stockport, SK4 1BS, England
StatusACTIVE
Company No.09752314
CategoryPrivate Limited Company
Incorporated27 Aug 2015
Age8 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

DALTON INVESTIGATIONS UK LTD is an active private limited company with number 09752314. It was incorporated 8 years, 7 months, 1 day ago, on 27 August 2015. The company address is 11th Floor Heaton Lane, Stockport, SK4 1BS, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2021

Action Date: 13 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-13

Psc name: Mr Tony Dalton

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yolanda Dalton

Termination date: 2021-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2021

Action Date: 13 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yolanda Dalton

Cessation date: 2021-08-13

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-10

Psc name: Mr Tony Dalton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yolanda Dalton

Notification date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-05

Officer name: Mrs Yolanda Dalton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Old address: 3 Ripon Walk Romiley Stockport Cheshire SK6 3EZ United Kingdom

New address: 11th Floor Heaton Lane Stockport SK4 1BS

Change date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Incorporation company

Date: 27 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNWALL HAND SURGERY LIMITED

ABBOTSWOOD TRINITY HOUSE,PENZANCE,TR18 4BN

Number:09513652
Status:ACTIVE
Category:Private Limited Company

D K PAYROLL SOLUTIONS LTD

OFFICE 5, ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD,LINCOLN,LN6 3QX

Number:08154657
Status:ACTIVE
Category:Private Limited Company

NAFTIR LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10038566
Status:ACTIVE
Category:Private Limited Company

NEYO SUCCESS UK LIMITED

14 IVY CHURCH LANE,LONDON,SE17 2RN

Number:10178190
Status:ACTIVE
Category:Private Limited Company

NGALA RESOURCES LIMITED

144 HARROW ROAD,WEMBLEY,HA9 6QQ

Number:07949816
Status:ACTIVE
Category:Private Limited Company

PRECISION ACCOUNTANCY SERVICES LIMITED

44A TIPPINGS LANE,READING,RG1 3NY

Number:09334513
Status:ACTIVE
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