Advanced company searchLink opens in new window

DALME TRADING LIMITED

Company number 03844229

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2017 DS01 Application to strike the company off the register
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
29 Jun 2017 PSC01 Notification of Nicolas Matter as a person with significant control on 6 April 2016
02 May 2017 AD01 Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017
06 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 170,125
22 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 170,125
26 May 2015 AA Total exemption full accounts made up to 31 December 2014
22 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 170,125
25 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
25 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 170,125
26 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
17 Dec 2012 AP01 Appointment of Mr Thomas Lane as a director
17 Dec 2012 TM01 Termination of appointment of Edward Petre Mears as a director
26 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
26 Sep 2012 CH01 Director's details changed for Mr. Edward Petre Mears on 22 September 2012
01 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
20 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
13 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
01 Mar 2011 AD01 Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 1 March 2011