About

Registered Number: 05385993
Date of Incorporation: 08/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: Cambridge House 27 Cambridge Park, Wanstead, London, E11 2PU

 

Having been setup in 2005, Dls Commercials Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". Dls Commercials Ltd has 2 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CATESBY, Michaela 23 March 2007 30 April 2017 1
COMPTON, Jacqueline 08 March 2005 23 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 30 July 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 29 November 2017
TM02 - Termination of appointment of secretary 22 May 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 23 December 2016
MR01 - N/A 27 May 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 March 2015
MR01 - N/A 18 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 12 March 2012
AAMD - Amended Accounts 09 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 14 April 2010
AD01 - Change of registered office address 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 12 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
353 - Register of members 12 March 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 23 September 2007
287 - Change in situation or address of Registered Office 24 July 2007
AA - Annual Accounts 27 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363s - Annual Return 18 July 2006
287 - Change in situation or address of Registered Office 18 May 2006
CERTNM - Change of name certificate 20 January 2006
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2016 Outstanding

N/A

A registered charge 04 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.