Advanced company searchLink opens in new window

DALMUIR LTD

Company number 13532145

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2023 AD01 Registered office address changed from Race Course Office Warwick Race Course, Hampton Street Warwick CV34 6HN United Kingdom to Office 2, 2nd Floor Bridge End Building Orrell Lane Burscough L40 0SQ on 23 June 2023
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2023 DS01 Application to strike the company off the register
16 Jan 2023 AD01 Registered office address changed from Race Course Office Lascelles Road West Leeds LS8 5PP England to Race Course Office Warwick Race Course, Hampton Street Warwick CV34 6HN on 16 January 2023
15 Nov 2022 CS01 Confirmation statement made on 26 July 2022 with updates
19 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2022 AA Micro company accounts made up to 5 April 2022
14 May 2022 AA01 Previous accounting period shortened from 31 July 2022 to 5 April 2022
02 Sep 2021 PSC07 Cessation of Anna Newman as a person with significant control on 16 August 2021
01 Sep 2021 TM01 Termination of appointment of Anna Newman as a director on 16 August 2021
01 Sep 2021 AP01 Appointment of Ms Glaiza Meralina as a director on 16 August 2021
31 Aug 2021 PSC01 Notification of Glaiza Meralina as a person with significant control on 16 August 2021
04 Aug 2021 AD01 Registered office address changed from Flat 34 Clevedon House 29 Cressingham Grove Sutton SM1 4DS England to Race Course Office Lascelles Road West Leeds LS8 5PP on 4 August 2021
27 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted