Advanced company searchLink opens in new window

DLG FINANCING 2 LIMITED

Company number 09168112

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)
25 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • EUR 10,000
  • GBP 2,001
  • USD 18,000
19 May 2015 TM01 Termination of appointment of Sara Kate Geater as a director on 1 May 2015
19 May 2015 AP01 Appointment of Ms Sara Kate Geater as a director on 1 May 2015
07 May 2015 TM01 Termination of appointment of James Arthur Rosenstock as a director on 12 March 2015
07 May 2015 AP01 Appointment of Simon James Robinson as a director on 12 March 2015
20 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 22/08/2014
18 Feb 2015 AA01 Current accounting period extended from 31 August 2014 to 31 December 2015
06 Nov 2014 AP01 Appointment of Roanne Lea Weekes as a director on 22 September 2014
27 Oct 2014 AP01 Appointment of David John Felton as a director on 22 September 2014
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 22 September 2014
  • GBP 2,001
  • ANNOTATION Clarification a second filed SH01 was registered on 20TH March 2015
13 Oct 2014 AP01 Appointment of Mr Simon James Christopher Freer as a director on 22 September 2014
13 Oct 2014 AP01 Appointment of Angela Mcmullen as a director on 22 September 2014
13 Oct 2014 TM01 Termination of appointment of Bruce Loren Campbell as a director on 22 September 2014
13 Oct 2014 TM01 Termination of appointment of Niall Curran as a director on 22 September 2014
30 Sep 2014 AA01 Previous accounting period shortened from 31 August 2015 to 31 August 2014
30 Sep 2014 AD01 Registered office address changed from 38 Hans Crescent London SW1X 0LZ United Kingdom to Berkshire House 168-173 High Holborn London WC1V 7AA on 30 September 2014
30 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-08
  • GBP 1