- Company Overview for DILANLAB LIMITED (08846825)
- Filing history for DILANLAB LIMITED (08846825)
- People for DILANLAB LIMITED (08846825)
- More for DILANLAB LIMITED (08846825)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2020 | DS01 | Application to strike the company off the register | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
25 Jan 2019 | PSC07 | Cessation of Charles Jean Adolphe Kaufhold as a person with significant control on 17 January 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Aug 2018 | AP01 | Appointment of Mr Gabriel Joseph Daniels as a director on 23 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Arthur Joseph Grice as a director on 23 August 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
23 Jan 2018 | PSC01 | Notification of Mustapha Kamal Ghenim as a person with significant control on 23 January 2018 | |
23 Jan 2018 | PSC07 | Cessation of Emmanuel Reveillaud as a person with significant control on 23 January 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Arthur Joseph Grice as a director on 1 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Christopher Collins as a director on 1 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH04 | Secretary's details changed for City Secretaries Limited on 15 January 2015 | |
11 Mar 2014 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 11 March 2014 | |
15 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-15
|