Having been setup in 1994, Dalistja Ltd are based in Bolton. We don't know the number of employees at this business. There are 6 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALTMAN, David Vincent | 10 January 1994 | - | 1 |
MALTMAN, Stephen James | 01 April 2011 | - | 1 |
RELPH, Jacqueline | 01 October 2016 | - | 1 |
JOHNSON, Derek | 01 July 2006 | 30 September 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RELPH, Jacqueline | 04 January 2016 | - | 1 |
MALTMAN, Lily | 10 January 1994 | 04 January 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 October 2020 | |
LIQ13 - N/A | 07 July 2020 | |
LIQ03 - N/A | 14 May 2020 | |
AD01 - Change of registered office address | 09 April 2019 | |
RESOLUTIONS - N/A | 05 April 2019 | |
LIQ01 - N/A | 05 April 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 April 2019 | |
CS01 - N/A | 08 January 2019 | |
RESOLUTIONS - N/A | 13 November 2018 | |
CONNOT - N/A | 13 November 2018 | |
AA - Annual Accounts | 16 October 2018 | |
MR04 - N/A | 03 September 2018 | |
CS01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 12 January 2017 | |
AP01 - Appointment of director | 14 October 2016 | |
TM01 - Termination of appointment of director | 14 October 2016 | |
AA - Annual Accounts | 08 August 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AP03 - Appointment of secretary | 20 January 2016 | |
TM02 - Termination of appointment of secretary | 20 January 2016 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 21 January 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AD01 - Change of registered office address | 20 November 2013 | |
AA - Annual Accounts | 01 August 2013 | |
MR01 - N/A | 01 August 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 15 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 July 2012 | |
RESOLUTIONS - N/A | 29 March 2012 | |
SH01 - Return of Allotment of shares | 27 March 2012 | |
AR01 - Annual Return | 23 March 2012 | |
CH01 - Change of particulars for director | 22 March 2012 | |
CH01 - Change of particulars for director | 22 March 2012 | |
CH01 - Change of particulars for director | 22 March 2012 | |
CH03 - Change of particulars for secretary | 22 March 2012 | |
CH01 - Change of particulars for director | 22 March 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AP01 - Appointment of director | 21 April 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 27 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AA - Annual Accounts | 03 December 2009 | |
363a - Annual Return | 03 February 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 29 January 2008 | |
287 - Change in situation or address of Registered Office | 29 January 2008 | |
287 - Change in situation or address of Registered Office | 29 January 2008 | |
AA - Annual Accounts | 18 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2007 | |
363s - Annual Return | 31 January 2007 | |
AA - Annual Accounts | 25 January 2007 | |
288a - Notice of appointment of directors or secretaries | 27 July 2006 | |
363s - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 28 November 2005 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 23 November 2004 | |
363s - Annual Return | 13 February 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 18 February 2003 | |
AA - Annual Accounts | 31 December 2002 | |
363s - Annual Return | 11 February 2002 | |
AA - Annual Accounts | 18 December 2001 | |
363s - Annual Return | 13 March 2001 | |
395 - Particulars of a mortgage or charge | 10 January 2001 | |
AA - Annual Accounts | 05 January 2001 | |
AA - Annual Accounts | 26 January 2000 | |
363s - Annual Return | 20 January 2000 | |
363s - Annual Return | 08 February 1999 | |
AA - Annual Accounts | 16 October 1998 | |
363s - Annual Return | 27 January 1998 | |
AA - Annual Accounts | 09 January 1998 | |
363s - Annual Return | 17 January 1997 | |
AA - Annual Accounts | 23 August 1996 | |
363s - Annual Return | 09 January 1996 | |
AA - Annual Accounts | 14 September 1995 | |
363s - Annual Return | 20 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 1994 | |
395 - Particulars of a mortgage or charge | 07 July 1994 | |
395 - Particulars of a mortgage or charge | 26 May 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 March 1994 | |
288 - N/A | 01 February 1994 | |
NEWINC - New incorporation documents | 10 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 July 2013 | Fully Satisfied |
N/A |
Debenture | 20 December 2000 | Fully Satisfied |
N/A |
Debenture | 05 July 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 20 May 1994 | Fully Satisfied |
N/A |