About

Registered Number: 02885951
Date of Incorporation: 10/01/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2020 (3 years and 6 months ago)
Registered Address: Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

 

Dalistja Ltd was setup in 1994. We don't know the number of employees at Dalistja Ltd. There are 6 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.