DAMBILO LIMITED
Status | ACTIVE |
Company No. | 09839908 |
Category | Private Limited Company |
Incorporated | 23 Oct 2015 |
Age | 8 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2017 |
Years | 7 years, 1 month, 12 days |
SUMMARY
DAMBILO LIMITED is an active private limited company with number 09839908. It was incorporated 8 years, 7 months, 22 days ago, on 23 October 2015 and it was dissolved 7 years, 1 month, 12 days ago, on 02 May 2017. The company address is 24 Talbot Gardens, London, IG3 9TA, Ilford, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 06 Dec 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Gazette filings brought up to date
Date: 24 Oct 2023
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2023
Action Date: 22 Oct 2023
Category: Address
Type: AD01
Old address: 24 Silverwood Close Beckenham BR3 1RN United Kingdom
New address: 24 Talbot Gardens London Ilford IG3 9TA
Change date: 2023-10-22
Documents
Accounts with accounts type dormant
Date: 22 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 01 Nov 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 30 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
Old address: Flat 4 Jodie Court Stevens Close Beckenham BR3 1RT United Kingdom
Change date: 2020-05-18
New address: 24 Silverwood Close Beckenham BR3 1RN
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dragos Cocitov
Change date: 2018-10-30
Documents
Change to a person with significant control
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dragos Cocitov
Change date: 2018-10-30
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Address
Type: AD01
New address: Flat 4 Jodie Court Stevens Close Beckenham BR3 1RT
Change date: 2018-08-10
Old address: 12 Thorpe Road Barking London IG11 9XJ England
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
New address: 12 Thorpe Road Barking London IG11 9XJ
Old address: 68 Victoria Road Barking IG11 8PY United Kingdom
Change date: 2018-03-07
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Change to a person with significant control
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dargos Cocitov
Change date: 2017-11-08
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2017
Action Date: 29 Jul 2017
Category: Address
Type: AD01
Old address: 23 Chadwin Road London London E13 8nd
New address: 68 Victoria Road Barking IG11 8PY
Change date: 2017-07-29
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Administrative restoration company
Date: 27 Jun 2017
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Termination secretary company with name termination date
Date: 22 Nov 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-23
Officer name: Sanda Cocitov
Documents
Some Companies
ACS RECRUITMENT SOLUTIONS LIMITED
277 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4EW
Number: | 09550721 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 BUCKINGHAM COURT,LOUGHTON,IG10 2QZ
Number: | 03734401 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARE KRISHNA (HOLDINGS) LIMITED
10 MANOR DRIVE,WEMBLEY,HA9 8ED
Number: | 10961386 |
Status: | ACTIVE |
Category: | Private Limited Company |
29-35 WEST HAM LANE,LONDON,E15 4PH
Number: | 09293606 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 COMPTON STREET,LONDON,EC1V 0BN
Number: | OC373712 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
35 SHERWOOD STREET,MANSFIELD,NG20 0JR
Number: | 08328673 |
Status: | ACTIVE |
Category: | Private Limited Company |