DLF 321 LTD

61 Bridge Street, Kington, HR5 3DJ, United Kingdom
StatusDISSOLVED
Company No.11511670
CategoryPrivate Limited Company
Incorporated10 Aug 2018
Age5 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 18 days

SUMMARY

DLF 321 LTD is an dissolved private limited company with number 11511670. It was incorporated 5 years, 10 months, 3 days ago, on 10 August 2018 and it was dissolved 3 years, 4 months, 18 days ago, on 26 January 2021. The company address is 61 Bridge Street, Kington, HR5 3DJ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2020

Action Date: 02 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chen Lu Lin

Termination date: 2020-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2020

Action Date: 02 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-02

Psc name: Kris Stelljes

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chen Lu Lin

Appointment date: 2020-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Dirk Niederhoefer

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dirk Niederhoefer

Appointment date: 2019-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-16

Officer name: Kris Stelljes

Documents

View document PDF

Resolution

Date: 10 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Old address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom

New address: 61 Bridge Street Kington HR5 3DJ

Change date: 2019-03-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sl24 Ltd.

Termination date: 2019-03-27

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-28

Officer name: Mr. Kris Stelljes

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kris Stelljes

Notification date: 2018-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-09

Officer name: Mr. Kris Stelljes

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-09

Psc name: Jochen Huels

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-09

Officer name: Jochen Franz Matthias Huels

Documents

View document PDF

Incorporation company

Date: 10 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY SPORTS SURFACES LIMITED

54A CHURCH ROAD,ASHFORD,TW15 2TS

Number:10259131
Status:ACTIVE
Category:Private Limited Company

ISLINGWORD IVOR CONTRACTING LTD

OFFICE 3,WHITEFIELD,M45 6AT

Number:10416696
Status:ACTIVE
Category:Private Limited Company

KISS MWAH LTD

C/O MCL ACCOUNTANTS,SOUTHEND-ON-SEA,SS1 3RP

Number:10638365
Status:ACTIVE
Category:Private Limited Company

LINTEUM (UTTLESFORD) HOLDINGS LIMITED

UNIT 18 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY,PRESTON,PR2 2YP

Number:04345846
Status:ACTIVE
Category:Private Limited Company
Number:CE015396
Status:ACTIVE
Category:Charitable Incorporated Organisation

SELPAC LIMITED

THE COPPER ROOM, DEVA CITY OFFICE PARK,SALFORD,M3 7BG

Number:10321843
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