Advanced company searchLink opens in new window

DL SPIRITS LIMITED

Company number 09688554

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)
12 Apr 2024 AA Micro company accounts made up to 31 July 2023
17 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
16 May 2023 AA Micro company accounts made up to 31 July 2022
23 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
13 May 2022 AA Micro company accounts made up to 31 July 2021
07 Sep 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
20 May 2021 AA Accounts for a dormant company made up to 31 July 2020
13 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
06 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
22 Jul 2019 AD01 Registered office address changed from 34 the Pitts Isleham Ely CB7 5QS United Kingdom to 20 Royal Palace Close Newmarket CB8 7RS on 22 July 2019
22 May 2019 AA Accounts for a dormant company made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
25 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2018 AA Accounts for a dormant company made up to 31 July 2017
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
20 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
20 Mar 2017 CS01 Confirmation statement made on 15 July 2016 with updates
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2016 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 14 July 2016
27 Jul 2016 CH01 Director's details changed for Mr Pierre De Letter on 27 July 2016
27 Jul 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 34 the Pitts Isleham Ely CB7 5QS on 27 July 2016
16 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-16
  • GBP 100