Download leads from Nexok and grow your business. Find out more

Dalrieda Ltd

Documents

Total Documents38
Total Pages159

Filing History

2 February 2021Compulsory strike-off action has been discontinued
30 January 2021Micro company accounts made up to 30 November 2019
26 January 2021First Gazette notice for compulsory strike-off
30 January 2020Confirmation statement made on 22 January 2020 with no updates
17 December 2019Amended total exemption full accounts made up to 30 November 2018
31 August 2019Total exemption full accounts made up to 30 November 2018
24 July 2019Appointment of Mr Mohammed Bashir Chaudhry as a director on 24 July 2019
24 July 2019Cessation of Chaudhry Sumaira as a person with significant control on 24 July 2019
24 July 2019Notification of Mohammed Chaudhry as a person with significant control on 24 July 2019
24 July 2019Termination of appointment of Mohmmad Shabbir Chaudhry as a director on 24 July 2019
24 July 2019Termination of appointment of Sumaira Chaudhry as a director on 24 July 2019
5 February 2019Confirmation statement made on 22 January 2019 with no updates
30 August 2018Total exemption full accounts made up to 30 November 2017
22 January 2018Confirmation statement made on 22 January 2018 with updates
4 November 2017Confirmation statement made on 4 November 2017 with no updates
4 November 2017Confirmation statement made on 4 November 2017 with no updates
30 August 2017Total exemption small company accounts made up to 30 November 2016
30 August 2017Total exemption small company accounts made up to 30 November 2016
17 November 2016Confirmation statement made on 13 November 2016 with updates
17 November 2016Confirmation statement made on 13 November 2016 with updates
13 August 2016Total exemption small company accounts made up to 30 November 2015
13 August 2016Total exemption small company accounts made up to 30 November 2015
7 December 2015Appointment of Mr Mohmmad Shabbir Chaudhry as a director on 7 July 2015
7 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
7 December 2015Appointment of Mr Mohmmad Shabbir Chaudhry as a director on 7 July 2015
7 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
18 November 2014Appointment of Sumaira Chaudhry as a director on 13 November 2014
18 November 2014Appointment of Sumaira Chaudhry as a director on 13 November 2014
13 November 2014Termination of appointment of Cosec Limited as a director on 13 November 2014
13 November 2014Termination of appointment of Cosec Limited as a director on 13 November 2014
13 November 2014Termination of appointment of Cosec Limited as a secretary on 13 November 2014
13 November 2014Registered office address changed from 10 Missouri Avenue Manchester M50 2NP England to 10 Missouri Avenue Manchester M50 2NP on 13 November 2014
13 November 2014Termination of appointment of Cosec Limited as a secretary on 13 November 2014
13 November 2014Registered office address changed from 10 Missouri Avenue Manchester M50 2NP England to 10 Missouri Avenue Manchester M50 2NP on 13 November 2014
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
13 November 2014Termination of appointment of James Stuart Mcmeekin as a director on 13 November 2014
13 November 2014Termination of appointment of James Stuart Mcmeekin as a director on 13 November 2014
Sign up now to grow your client base. Plans & Pricing