DALAJIT LTD
Status | DISSOLVED |
Company No. | 09894776 |
Category | Private Limited Company |
Incorporated | 30 Nov 2015 |
Age | 8 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 12 days |
SUMMARY
DALAJIT LTD is an dissolved private limited company with number 09894776. It was incorporated 8 years, 6 months, 4 days ago, on 30 November 2015 and it was dissolved 3 years, 2 months, 12 days ago, on 23 March 2021. The company address is Suite 122 Ground Floor Creedwell House Suite 122 Ground Floor Creedwell House, Milverton, TA4 1JY, Taunton, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leela Sundarajan Adlpillai
Termination date: 2020-03-13
Documents
Cessation of a person with significant control
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leela Sundarajan Adlpillai
Cessation date: 2020-03-13
Documents
Accounts with accounts type dormant
Date: 15 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-20
Old address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom
New address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Change registered office address company with date old address new address
Date: 26 Dec 2017
Action Date: 26 Dec 2017
Category: Address
Type: AD01
Old address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom
New address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT
Change date: 2017-12-26
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Address
Type: AD01
New address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU
Change date: 2017-12-05
Old address: 65 Compton Street London EC1V 0BN United Kingdom
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Address
Type: AD01
Old address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
Change date: 2017-03-27
New address: 65 Compton Street London EC1V 0BN
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-09
Officer name: Ms Leela Sundarajan Adlpillai
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Address
Type: AD01
Old address: 3 Lewisham Road Lewisham Road London SE13 7QS England
Change date: 2016-06-01
New address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-03
Officer name: Ms Leela Sundarajan Adlpillai
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Address
Type: AD01
Old address: 14-16, Bridgford Road West Bridgford Nottingham NG2 6AB England
New address: 3 Lewisham Road Lewisham Road London SE13 7QS
Change date: 2015-12-17
Documents
Some Companies
BLENHEIM COURT (EXETER) LIMITED
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 09224472 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTERN PROPERTY GROUP LIMITED
WEST HOATHLY MAIN ROAD,WISBECH,PE14 9JR
Number: | 10016002 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VINCENT SQUARE,LONDON,SW1P 2PN
Number: | 06686122 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CAMDEN STREET,LEICESTER,LE1 2AP
Number: | 09473575 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEEPERS COTTAGE UPGATE,NORWICH,NR9 5AH
Number: | 03201578 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 DEVONSHIRE HOUSE, DEVONSHIRE BUSINESS CENTRES AVIARY COURT,BASINGSTOKE,RG24 8PE
Number: | 09923871 |
Status: | ACTIVE |
Category: | Private Limited Company |