DALONERVILISS LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10614259
CategoryPrivate Limited Company
Incorporated10 Feb 2017
Age7 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 14 days

SUMMARY

DALONERVILISS LTD is an dissolved private limited company with number 10614259. It was incorporated 7 years, 3 months, 21 days ago, on 10 February 2017 and it was dissolved 4 years, 3 months, 14 days ago, on 18 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton NN4 7PA England

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 19 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rex Mopia

Notification date: 2017-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

New address: Victory House 400 Pavilion Drive Northampton NN4 7PA

Change date: 2017-07-07

Old address: 31 Malpas Road Newport Gwent NP20 5PB

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 19 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-19

Officer name: Philip Desforges

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 19 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-19

Officer name: Mr Rex Mopia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-24

Old address: 13 Fern Lea Street Rossendale BB4 7JF United Kingdom

New address: 31 Malpas Road Newport Gwent NP20 5PB

Documents

View document PDF

Incorporation company

Date: 10 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPLIFIER DESIGN LIMITED

45 ROBIN HOOD ROAD,MANSFIELD,NG21 0ST

Number:11158567
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AVONDALE BUSINESS SOLUTIONS LTD

148 - 150 CUMBERNAULD ROAD,GLASGOW,G69 9DX

Number:SC349129
Status:ACTIVE
Category:Private Limited Company

KIMURA PROPERTY MANAGEMENT LIMITED

67A TRUMPERS WAY,LONDON,W7 2QD

Number:10564724
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE ENFORCEMENT SERVICES LTD

NEW HOLD INDUSTRIAL ESTATE ABERFORD ROAD,LEEDS,LS25 2HL

Number:07609292
Status:ACTIVE
Category:Private Limited Company

RESI CONSULT LIMITED

EVENTUS BUSINESS CENTRE,MARKET DEEPING,PE6 8FD

Number:11247839
Status:ACTIVE
Category:Private Limited Company

RESM LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC395258
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