Advanced company searchLink opens in new window

DAIALEX TRANS LTD

Company number 09966566

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)
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
01 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
07 Sep 2020 AA Micro company accounts made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
11 Oct 2019 AA Micro company accounts made up to 31 January 2019
22 Feb 2019 CH01 Director's details changed for Mr Marius Stefan Popescu on 20 February 2019
22 Feb 2019 PSC04 Change of details for Mr Marius Stefan Popescu as a person with significant control on 20 February 2019
22 Feb 2019 AD01 Registered office address changed from 1D Longhouse Road Grays Essex RM16 4RT United Kingdom to 7 Holland Park Avenue Ilford IG3 8JR on 22 February 2019
01 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
14 Oct 2017 AA Micro company accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
09 Dec 2016 DS02 Withdraw the company strike off application
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2016 DS01 Application to strike the company off the register
25 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted