About

Registered Number: 06013602
Date of Incorporation: 29/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Lower Car Park Lancaster Court, 100 Lancaster Gate, London, W2 3NY

 

Dil Holdings Ltd was registered on 29 November 2006. We don't currently know the number of employees at the company. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 02 October 2012
DISS40 - Notice of striking-off action discontinued 07 April 2012
AR01 - Annual Return 06 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 05 October 2011
DISS40 - Notice of striking-off action discontinued 03 May 2011
AR01 - Annual Return 01 May 2011
CH03 - Change of particulars for secretary 01 May 2011
CH01 - Change of particulars for director 01 May 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 03 October 2010
DISS40 - Notice of striking-off action discontinued 13 April 2010
AR01 - Annual Return 12 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
287 - Change in situation or address of Registered Office 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
AA - Annual Accounts 30 December 2008
225 - Change of Accounting Reference Date 24 September 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.