DLL REALISATIONS 2024 LIMITED

Register to unlock more data on OkredoRegister

DLL REALISATIONS 2024 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07450324

Incorporation date

24/11/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester, Greater Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2010)
dot icon04/03/2026
Final Gazette dissolved following liquidation
dot icon04/12/2025
Notice of move from Administration to Dissolution
dot icon04/11/2025
Administrator's progress report
dot icon25/06/2025
Notice of appointment of a replacement or additional administrator
dot icon19/06/2025
Notice of order removing administrator from office
dot icon07/05/2025
Administrator's progress report
dot icon04/04/2025
Notice of extension of period of Administration
dot icon06/01/2025
Notice of order removing administrator from office
dot icon06/01/2025
Notice of appointment of a replacement or additional administrator
dot icon08/11/2024
Administrator's progress report
dot icon05/07/2024
Statement of affairs with form AM02SOA
dot icon20/06/2024
Notice of deemed approval of proposals
dot icon04/06/2024
Statement of administrator's proposal
dot icon13/04/2024
Appointment of an administrator
dot icon13/04/2024
Registered office address changed from Tactopia Building Olympic Way Birchwood Warrington WA2 0YL England to The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 2024-04-13
dot icon28/03/2024
Certificate of change of name
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon19/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/06/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon27/05/2023
Resolutions
dot icon12/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon12/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon24/05/2022
Registration of charge 074503240003, created on 2022-05-23
dot icon28/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon02/12/2021
Resolutions
dot icon24/11/2021
Registration of charge 074503240002, created on 2021-11-03
dot icon12/11/2021
Appointment of Mr Richard David Winsland as a director on 2021-11-03
dot icon12/11/2021
Director's details changed for Mr Scott Alan Brenchley on 2021-11-03
dot icon12/11/2021
Termination of appointment of Shahid Gulamali as a director on 2021-11-03
dot icon12/11/2021
Termination of appointment of Amil Gulamali as a director on 2021-11-03
dot icon12/11/2021
Appointment of Mr Scott Alan Brenchley as a director on 2021-11-03
dot icon12/11/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon12/11/2021
Notification of Tactus Holdings Limited as a person with significant control on 2021-11-03
dot icon12/11/2021
Cessation of Amil Gulamali as a person with significant control on 2021-11-03
dot icon12/11/2021
Registered office address changed from Unit 28 Factory Road Upton Industrial Estate Poole Dorset BH16 5SL England to Tactopia Building Olympic Way Birchwood Warrington WA2 0YL on 2021-11-12
dot icon04/11/2021
Registration of charge 074503240001, created on 2021-11-03
dot icon05/10/2021
Second filing of the annual return made up to 2016-04-14
dot icon05/10/2021
Second filing of the annual return made up to 2015-03-18
dot icon05/10/2021
Second filing of the annual return made up to 2012-11-24
dot icon05/10/2021
Second filing of the annual return made up to 2013-12-20
dot icon05/10/2021
Second filing of the annual return made up to 2011-11-24
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Appointment of Mr Shahid Gulamali as a director on 2021-09-22
dot icon23/09/2021
Termination of appointment of Jason Hector Blain as a director on 2021-09-16
dot icon13/09/2021
Memorandum and Articles of Association
dot icon13/09/2021
Resolutions
dot icon25/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon19/08/2016
Accounts for a small company made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon19/02/2016
Registered office address changed from Unit 2 Poole Trade Park Innovation Close Poole Dorset BH12 4FG to Unit 28 Factory Road Upton Industrial Estate Poole Dorset BH16 5SL on 2016-02-19
dot icon28/11/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon19/10/2015
Accounts for a small company made up to 2014-11-30
dot icon26/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon25/11/2014
Statement of capital following an allotment of shares on 2012-12-03
dot icon11/11/2014
Full accounts made up to 2013-11-30
dot icon23/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon07/11/2013
Auditor's resignation
dot icon20/06/2013
Full accounts made up to 2012-11-30
dot icon20/06/2013
Amended full accounts made up to 2011-11-30
dot icon24/01/2013
Registered office address changed from Unit D7 Arena Enterprise Centre Nimrod Way Wimborne Dorset BH21 7WH United Kingdom on 2013-01-24
dot icon20/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon19/12/2012
Statement of capital following an allotment of shares on 2012-11-15
dot icon05/10/2012
Termination of appointment of Timothy Bowen as a director
dot icon24/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon23/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon14/09/2011
Appointment of Mr Timothy Barry Poland Bowen as a director
dot icon14/09/2011
Sub-division of shares on 2011-09-01
dot icon14/09/2011
Appointment of Mr Jason Hector Blain as a director
dot icon17/06/2011
Registered office address changed from Camel Cottage High Street Compton Chamberlayne Salisbury Wiltshire SP3 5DB England on 2011-06-17
dot icon24/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
14/04/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gulamali, Amil
Director
24/11/2010 - 03/11/2021
11
Bowen, Timothy Barry Poland
Director
01/09/2011 - 04/10/2012
25
Blain, Jason Hector
Director
01/09/2011 - 16/09/2021
52
Brenchley, Scott Alan
Director
03/11/2021 - Present
17
Winsland, Richard David
Director
03/11/2021 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DLL REALISATIONS 2024 LIMITED

DLL REALISATIONS 2024 LIMITED is an(a) Dissolved company incorporated on 24/11/2010 with the registered office located at The Chancery, 58 Spring Gardens, Manchester, Greater Manchester M2 1EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DLL REALISATIONS 2024 LIMITED?

toggle

DLL REALISATIONS 2024 LIMITED is currently Dissolved. It was registered on 24/11/2010 and dissolved on 04/03/2026.

Where is DLL REALISATIONS 2024 LIMITED located?

toggle

DLL REALISATIONS 2024 LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester, Greater Manchester M2 1EW.

What does DLL REALISATIONS 2024 LIMITED do?

toggle

DLL REALISATIONS 2024 LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for DLL REALISATIONS 2024 LIMITED?

toggle

The latest filing was on 04/03/2026: Final Gazette dissolved following liquidation.