- Company Overview for DLI SERVICES LIMITED (06795455)
- Filing history for DLI SERVICES LIMITED (06795455)
- People for DLI SERVICES LIMITED (06795455)
- More for DLI SERVICES LIMITED (06795455)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Sep 2013 | AD01 | Registered office address changed from 4 Leonard Avenue Morden Surrey SM4 6DW on 12 September 2013 | |
12 Sep 2013 | AP01 | Appointment of Mr Ovidiu Toma Ilinca as a director on 5 July 2013 | |
12 Sep 2013 | TM01 | Termination of appointment of Dumitru Ticlean as a director on 5 July 2013 | |
08 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
06 Jun 2013 | CH01 | Director's details changed for Dumitru Ticlean on 21 January 2012 | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 20 January 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
24 Jan 2011 | AAMD | Amended accounts made up to 31 January 2010 | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2009 | 288b | Appointment terminated director lonela mocanu | |
04 Sep 2009 | 288b | Appointment terminated secretary dilivio bacaroni | |
04 Sep 2009 | 288a | Director appointed dumitru ticlean | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from blencathra rectory lane surrey banstead united kingdom SM7 3PA uk | |
20 Jan 2009 | NEWINC | Incorporation |