- Company Overview for DL SPIRITS LIMITED (09688554)
- Filing history for DL SPIRITS LIMITED (09688554)
- People for DL SPIRITS LIMITED (09688554)
- More for DL SPIRITS LIMITED (09688554)
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
|