Advanced company searchLink opens in new window

DALI ADVERTISEMENT LTD

Company number 08891954

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2019 DS01 Application to strike the company off the register
24 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
13 Sep 2019 TM01 Termination of appointment of Sgp Capital Inc as a director on 12 September 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
07 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-03
11 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-03
03 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
15 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
18 Oct 2017 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 18 October 2017
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 CH02 Director's details changed for Sgp Capital Inc on 1 June 2017
12 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-11
11 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
11 Jun 2017 AP02 Appointment of Sgp Capital Inc as a director on 1 June 2017
09 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
27 Apr 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
20 Apr 2016 AP01 Appointment of Mr Mahmoud Zuaiter as a director on 1 January 2016
20 Apr 2016 TM01 Termination of appointment of Ahmed Al Zaiter as a director on 1 June 2014
20 Apr 2016 TM02 Termination of appointment of Acal Offshore Services Limited as a secretary on 1 June 2014
08 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Aug 2015 CERTNM Company name changed first global (payroll) corporation LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01