Advanced company searchLink opens in new window

DALINGTON CONSTRUCTION LIMITED

Company number 11262569

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)
01 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
15 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
14 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
07 Apr 2022 CERTNM Company name changed ag 100 LIMITED\certificate issued on 07/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
10 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
04 May 2021 AD01 Registered office address changed from 3 Dorell Close Southall UB1 2SF England to 149 South Ealing Road London W5 4QP on 4 May 2021
04 May 2021 AA Accounts for a dormant company made up to 31 December 2019
16 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
10 Dec 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
27 Nov 2020 TM01 Termination of appointment of Pavindeep Gill as a director on 9 May 2020
09 May 2020 PSC04 Change of details for Mr Rabinder Singh Dhaliwal as a person with significant control on 18 September 2019
09 May 2020 PSC01 Notification of Rabinder Singh Dhaliwal as a person with significant control on 18 September 2019
09 May 2020 AP01 Appointment of Mr Rajbinder Singh Dhaliwal as a director on 18 September 2019
09 May 2020 PSC07 Cessation of Adam Goldsmith Limited as a person with significant control on 18 September 2019
04 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
07 May 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
07 May 2019 CH01 Director's details changed for Mrs Pavindeep Gill on 5 May 2019
19 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-19
  • GBP 1