Advanced company searchLink opens in new window

DL LONDON LIMITED

Company number 09184856

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2021 DS01 Application to strike the company off the register
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
25 May 2021 CH01 Director's details changed for Mr Mathew Michael Spicer on 25 May 2021
25 May 2021 PSC04 Change of details for Mr Mathew Michael Spicer as a person with significant control on 25 May 2021
28 Sep 2020 AA Accounts for a dormant company made up to 31 January 2020
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
22 Jun 2020 CH01 Director's details changed for Mr Mathew Michael Spicer on 22 June 2020
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
19 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
29 Aug 2018 AA Accounts for a dormant company made up to 31 January 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
21 Jun 2018 PSC07 Cessation of Daniel Jeffrey Spicer as a person with significant control on 20 June 2018
21 Jun 2018 TM01 Termination of appointment of Daniel Jeffrey Spicer as a director on 20 June 2018
20 Jun 2018 CERTNM Company name changed diamond logistics london LIMITED\certificate issued on 20/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-20
20 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-20
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
10 Oct 2017 AD01 Registered office address changed from 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ England to Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ on 10 October 2017
18 Sep 2017 AD01 Registered office address changed from 33 Wood Lodge Lane West Wickham Kent BR4 9LY to 5 Leonard Place B.D Accountants Westerham Road Keston BR2 6HQ on 18 September 2017
21 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
03 Mar 2017 AA Accounts for a dormant company made up to 31 January 2017
19 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
19 Apr 2016 AA Accounts for a dormant company made up to 31 January 2016
21 Oct 2015 TM01 Termination of appointment of George Williams as a director on 21 October 2015