DALONVERDES LTD
Status | DISSOLVED |
Company No. | 10584008 |
Category | Private Limited Company |
Incorporated | 25 Jan 2017 |
Age | 7 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2022 |
Years | 2 years, 26 days |
SUMMARY
DALONVERDES LTD is an dissolved private limited company with number 10584008. It was incorporated 7 years, 4 months, 11 days ago, on 25 January 2017 and it was dissolved 2 years, 26 days ago, on 10 May 2022. The company address is Unit 14 Brenton Business Park Complex Unit 14 Brenton Business Park Complex, Bury, BL9 7BE, Lancashire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 10 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Cessation of a person with significant control
Date: 26 Feb 2019
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-21
Psc name: Emily Terri Watson
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
New address: Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE
Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom
Change date: 2018-09-06
Documents
Change account reference date company previous extended
Date: 15 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-04-05
Documents
Notification of a person with significant control
Date: 23 Jan 2018
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-21
Psc name: Ma.Nenita Morikawa
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Address
Type: AD01
New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA
Old address: 76 High Street Runcorn WA7 1JH England
Change date: 2018-01-16
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-13
Old address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England
New address: 76 High Street Runcorn WA7 1JH
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ma.Nenita Morikawa
Change date: 2017-02-21
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-18
New address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP
Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX Uk
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-21
Officer name: Emily Watson
Documents
Appoint person director company with name date
Date: 02 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-21
Officer name: Mrs Ma.Nenita Morikawa
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Address
Type: AD01
New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Change date: 2017-02-21
Old address: 87 White Thorns View Sheffield S8 8EU United Kingdom
Documents
Some Companies
AIRPORT ASSET MANAGEMENT SOLUTIONS LTD
LEVEL 17 25 CANADA SQUARE,LONDON,E14 5LQ
Number: | 08288998 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATRICK HOUSE 58 LEIGH RD,LEIGH,WN7 1QY
Number: | 05193925 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIE KILGALLON ASSOCIATES LIMITED
21 THE CROFT,MIDDLESBROUGH,TS7 8DZ
Number: | 07675526 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HERCULES WAY,WATFORD,WD25 7GS
Number: | 06301324 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,N16 6XS
Number: | 04345943 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 ALEXANDRA ROAD,ASHFORD,TW15 1TP
Number: | 11331941 |
Status: | ACTIVE |
Category: | Private Limited Company |