DALEPASS LIMITED

03818152
3RD FLOOR 114A CROMWELL ROAD LONDON UNITED KINGDOM SW7 4AG

Documents

Documents
Date Category Description Pages
18 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
18 Jan 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
20 Apr 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Apr 2018 resolution Resolution 1 Buy now
20 Apr 2018 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
26 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
30 Jan 2018 officers Appointment of secretary (Mervyn Bloch) 2 Buy now
30 Jan 2018 officers Termination of appointment of secretary (Roxburghe House Registrars Limited) 1 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 accounts Annual Accounts 11 Buy now
10 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2016 accounts Annual Accounts 7 Buy now
01 Sep 2015 annual-return Annual Return 5 Buy now
25 Mar 2015 accounts Annual Accounts 7 Buy now
14 Aug 2014 annual-return Annual Return 5 Buy now
04 Mar 2014 accounts Annual Accounts 6 Buy now
09 Aug 2013 annual-return Annual Return 5 Buy now
19 Feb 2013 accounts Annual Accounts 7 Buy now
23 Aug 2012 annual-return Annual Return 5 Buy now
03 Apr 2012 accounts Annual Accounts 6 Buy now
12 Sep 2011 annual-return Annual Return 5 Buy now
04 Apr 2011 accounts Annual Accounts 6 Buy now
27 Aug 2010 annual-return Annual Return 5 Buy now
27 Aug 2010 officers Change of particulars for corporate secretary (Roxburghe House Registrars Limited) 2 Buy now
30 Mar 2010 accounts Annual Accounts 7 Buy now
17 Aug 2009 annual-return Return made up to 02/08/09; full list of members 4 Buy now
06 May 2009 accounts Annual Accounts 6 Buy now
18 Aug 2008 annual-return Return made up to 02/08/08; full list of members 4 Buy now
15 Aug 2008 address Location of register of members 1 Buy now
01 May 2008 accounts Annual Accounts 6 Buy now
24 Sep 2007 annual-return Return made up to 02/08/07; full list of members 2 Buy now
23 Jul 2007 address Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG 1 Buy now
10 May 2007 accounts Annual Accounts 7 Buy now
29 Sep 2006 accounts Annual Accounts 5 Buy now
22 Aug 2006 annual-return Return made up to 02/08/06; full list of members 2 Buy now
25 Aug 2005 annual-return Return made up to 02/08/05; full list of members 2 Buy now
03 Jun 2005 accounts Annual Accounts 5 Buy now
23 Sep 2004 annual-return Return made up to 02/08/04; full list of members 7 Buy now
02 Jul 2004 annual-return Return made up to 02/08/03; full list of members 7 Buy now
06 May 2004 accounts Annual Accounts 6 Buy now
04 May 2003 accounts Annual Accounts 6 Buy now
12 Sep 2002 officers New director appointed 2 Buy now
05 Sep 2002 annual-return Return made up to 02/08/02; full list of members 6 Buy now
05 May 2002 accounts Annual Accounts 5 Buy now
31 Jan 2002 annual-return Return made up to 02/08/01; full list of members 6 Buy now
20 Jun 2001 accounts Annual Accounts 6 Buy now
04 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 2001 officers Director resigned 1 Buy now
24 Aug 2000 annual-return Return made up to 02/08/00; full list of members 6 Buy now
17 Jan 2000 accounts Accounting reference date shortened from 31/08/00 to 30/06/00 1 Buy now
03 Dec 1999 incorporation Memorandum Articles 5 Buy now
03 Dec 1999 resolution Resolution 2 Buy now
16 Nov 1999 officers New secretary appointed 2 Buy now
16 Nov 1999 officers Director resigned 1 Buy now
16 Nov 1999 officers Secretary resigned 1 Buy now
16 Nov 1999 officers New director appointed 3 Buy now
16 Nov 1999 officers New director appointed 3 Buy now
16 Nov 1999 address Registered office changed on 16/11/99 from: 31 corsham street london N1 6DR 1 Buy now
02 Aug 1999 incorporation Incorporation Company 18 Buy now