Advanced company searchLink opens in new window

DILANLAB LIMITED

Company number 08846825

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100