DALONVERDISS LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10614807
CategoryPrivate Limited Company
Incorporated13 Feb 2017
Age7 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 4 months, 12 days

SUMMARY

DALONVERDISS LTD is an dissolved private limited company with number 10614807. It was incorporated 7 years, 4 months, 3 days ago, on 13 February 2017 and it was dissolved 4 years, 4 months, 12 days ago, on 04 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: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 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

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

Change date: 2019-04-24

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

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Semourson

Cessation date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 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: 18 Jun 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: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

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

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2018-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marife Ann Gabriel

Notification date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Ms Marife Ann Gabriel

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Semourson

Termination date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Ms Marife Ann Gabriel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Old address: 3 Cornwall Road Droylsden Manchester M43 7PT United Kingdom

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

Change date: 2017-05-18

Documents

View document PDF

Incorporation company

Date: 13 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENTLEMAN & A VAN (UK) LLP

UNIT 1,LONDON,SW19 8DW

Number:OC361810
Status:ACTIVE
Category:Limited Liability Partnership

GOODWOOD MANAGEMENT LIMITED

12 GOODWOOD,ILKLEY,LS29 0BY

Number:01072245
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PALVINDER KUDHAIL ASSOCIATES LIMITED

APARTMENT 14 1 AVANTGARDE PLACE,LONDON,E1 6GR

Number:07231669
Status:ACTIVE
Category:Private Limited Company
Number:CE006972
Status:ACTIVE
Category:Charitable Incorporated Organisation

RED FLAG FILMS LIMITED

UNIT 36,LONDON,EC1N 8PN

Number:06691337
Status:ACTIVE
Category:Private Limited Company

THREE DELTA MANAGEMENT LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:10560560
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