DALET OOYALA UK LIMITED

03481432
HALKIN SUITE 3.04 1-2 PARIS GARDENS LONDON ENGLAND SE1 8ND

Documents

Documents
Date Category Description Pages
04 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2024 accounts Annual Accounts 21 Buy now
05 Mar 2024 officers Termination of appointment of director (Carl Timothy Farrell) 1 Buy now
29 Feb 2024 officers Appointment of director (Mr Santiago Solanas) 2 Buy now
22 Feb 2024 resolution Resolution 4 Buy now
22 Feb 2024 incorporation Memorandum Articles 8 Buy now
13 Feb 2024 mortgage Registration of a charge 9 Buy now
13 Feb 2024 mortgage Registration of a charge 39 Buy now
13 Feb 2024 mortgage Registration of a charge 62 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 officers Termination of appointment of director (David Lasry) 1 Buy now
31 Aug 2023 officers Termination of appointment of director (Stephane Schlayen) 1 Buy now
30 Aug 2023 officers Appointment of director (Mr Carl Timothy Farrell) 2 Buy now
27 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2023 accounts Annual Accounts 25 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 officers Termination of appointment of director (Nicolas Rene Emile Breugnon) 1 Buy now
08 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 May 2022 accounts Annual Accounts 26 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 accounts Annual Accounts 27 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 accounts Annual Accounts 25 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Jul 2019 officers Appointment of director (Mr Nicolas Rene Emile Breugnon) 2 Buy now
11 Jul 2019 resolution Resolution 3 Buy now
22 May 2019 accounts Annual Accounts 3 Buy now
13 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Aug 2018 officers Termination of appointment of secretary (Castlegate Secretaries Limited) 1 Buy now
12 Apr 2018 accounts Annual Accounts 19 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2017 auditors Auditors Resignation Company 1 Buy now
19 Jun 2017 accounts Annual Accounts 16 Buy now
23 May 2017 resolution Resolution 3 Buy now
18 May 2017 change-of-name Change Of Name Notice 2 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
21 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 address Move Registers To Sail Company With New Address 1 Buy now
18 Jul 2016 accounts Annual Accounts 16 Buy now
11 Dec 2015 annual-return Annual Return 6 Buy now
10 Dec 2015 officers Change of particulars for director (David Lasry) 2 Buy now
06 Sep 2015 accounts Annual Accounts 16 Buy now
13 Jan 2015 officers Change of particulars for director (Stephane Schlayen) 2 Buy now
13 Jan 2015 officers Change of particulars for director (David Lasry) 2 Buy now
02 Jan 2015 annual-return Annual Return 5 Buy now
29 Dec 2014 address Change Sail Address Company With Old Address New Address 2 Buy now
30 Sep 2014 accounts Annual Accounts 15 Buy now
19 Dec 2013 annual-return Annual Return 6 Buy now
19 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2013 accounts Annual Accounts 16 Buy now
12 Dec 2012 annual-return Annual Return 6 Buy now
17 Jul 2012 officers Change of particulars for corporate secretary (Castlegate Secretaries Limited) 3 Buy now
11 May 2012 accounts Annual Accounts 14 Buy now
04 Jan 2012 annual-return Annual Return 6 Buy now
15 Sep 2011 accounts Annual Accounts 14 Buy now
17 Jan 2011 annual-return Annual Return 6 Buy now
14 Jan 2011 address Move Registers To Sail Company 1 Buy now
14 Jan 2011 officers Change of particulars for corporate secretary (Hanover Secretaries Limited) 2 Buy now
14 Jan 2011 officers Change of particulars for director (David Lasry) 2 Buy now
14 Jan 2011 officers Change of particulars for director (Stephane Schlayen) 2 Buy now
14 Jan 2011 address Change Sail Address Company 1 Buy now
06 Jan 2011 officers Appointment of corporate secretary (Castlegate Secretaries Limited) 2 Buy now
06 Jan 2011 officers Termination of appointment of secretary (Hanover Secretaries Limited) 1 Buy now
05 Oct 2010 accounts Annual Accounts 14 Buy now
04 Mar 2010 annual-return Annual Return 14 Buy now
01 Sep 2009 accounts Annual Accounts 14 Buy now
29 Jun 2009 annual-return Return made up to 09/12/08; full list of members 5 Buy now
17 Jun 2009 officers Secretary appointed hanover secretaries LIMITED 2 Buy now
17 Jun 2009 address Location of register of members 1 Buy now
09 Sep 2008 accounts Annual Accounts 14 Buy now
02 Jul 2008 officers Appointment terminated secretary kenwood secretaries LIMITED 1 Buy now
23 Jan 2008 annual-return Return made up to 09/12/07; full list of members 2 Buy now
19 Aug 2007 accounts Annual Accounts 14 Buy now
04 Jan 2007 annual-return Return made up to 09/12/06; full list of members 2 Buy now
04 Jan 2007 officers Secretary's particulars changed 1 Buy now
04 Jan 2007 address Location of debenture register 1 Buy now
04 Jan 2007 address Location of register of members 1 Buy now
22 Jun 2006 officers Director resigned 1 Buy now
22 Jun 2006 officers New director appointed 1 Buy now
19 Jun 2006 accounts Annual Accounts 15 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: suite 206 second floor friars house 157-168 blackfriars road london SE1 8EZ 1 Buy now
09 Dec 2005 annual-return Return made up to 09/12/05; full list of members 2 Buy now
09 Dec 2005 officers Secretary's particulars changed 1 Buy now
09 Dec 2005 address Location of debenture register 1 Buy now
09 Dec 2005 address Location of register of members 1 Buy now
10 Nov 2005 address Registered office changed on 10/11/05 from: 403 bankside lofts 65 hopton street london SE1 9GZ 1 Buy now
06 Oct 2005 accounts Annual Accounts 15 Buy now
04 Jan 2005 annual-return Return made up to 16/12/04; full list of members 7 Buy now
04 Jan 2005 address Registered office changed on 04/01/05 from: 308 bankside lofts 65 hopton street london SE1 9JL 1 Buy now
04 Jan 2005 officers Director resigned 1 Buy now
23 Sep 2004 accounts Annual Accounts 16 Buy now
14 Sep 2004 officers New director appointed 2 Buy now
23 Aug 2004 officers New secretary appointed 2 Buy now
23 Aug 2004 officers Secretary resigned 1 Buy now
23 Aug 2004 officers Secretary resigned 1 Buy now
09 Feb 2004 annual-return Return made up to 16/12/03; full list of members 7 Buy now