DALONVERDES LTD

Unit 14 Brenton Business Park Complex Unit 14 Brenton Business Park Complex, Bury, BL9 7BE, Lancashire, United Kingdom
StatusDISSOLVED
Company No.10584008
CategoryPrivate Limited Company
Incorporated25 Jan 2017
Age7 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRPORT ASSET MANAGEMENT SOLUTIONS LTD

LEVEL 17 25 CANADA SQUARE,LONDON,E14 5LQ

Number:08288998
Status:ACTIVE
Category:Private Limited Company

DELVARD LIMITED

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

MIXAM UK LIMITED

6 HERCULES WAY,WATFORD,WD25 7GS

Number:06301324
Status:ACTIVE
Category:Private Limited Company

NEWBEAM LTD

FIRST FLOOR,LONDON,N16 6XS

Number:04345943
Status:ACTIVE
Category:Private Limited Company

THE 42 GROUP LTD

42 ALEXANDRA ROAD,ASHFORD,TW15 1TP

Number:11331941
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