DL RAIL NETWORK SERVICES LIMITED - History of Changes


DateDescription
2022-02-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-04 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-01-31 => 2020-01-31
2020-06-07 update accounts_next_due_date 2019-10-31 => 2021-10-31
2020-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-02-07 update company_status Active - Proposal to Strike off => Active
2020-01-28 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES
2020-01-07 update company_status Active => Active - Proposal to Strike off
2019-12-31 update statutory_documents FIRST GAZETTE
2019-07-07 delete address 49 MARIE CURIE AVENUE BOOTLE MERSEYSIDE ENGLAND L30 5RX
2019-07-07 insert address 16 WITHAM CLOSE NETHERTON MERSEYSIDE L30 7RH
2019-07-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2019-07-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2019-07-07 update company_status Active - Proposal to Strike off => Active
2019-07-07 update registered_address
2019-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2019-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 49 MARIE CURIE AVENUE BOOTLE MERSEYSIDE L30 5RX ENGLAND
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2019-06-10 update statutory_documents COMPANY RESTORED ON 10/06/2019
2019-03-26 update statutory_documents STRUCK OFF AND DISSOLVED
2019-02-07 update company_status Active => Active - Proposal to Strike off
2019-01-08 update statutory_documents FIRST GAZETTE
2018-05-07 delete address 49A HEMDEAN ROAD CAVERSHAM READING BERKSHIRE RG4 7SS
2018-05-07 insert address 49 MARIE CURIE AVENUE BOOTLE MERSEYSIDE ENGLAND L30 5RX
2018-05-07 update registered_address
2018-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2018 FROM 49A HEMDEAN ROAD CAVERSHAM READING BERKSHIRE RG4 7SS
2018-04-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES GAFFNEY
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2017-11-07 update account_category NO ACCOUNTS FILED => null
2017-11-07 update accounts_last_madeup_date null => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-07 => 2018-10-31
2017-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-01-15 update statutory_documents 15/01/16 FULL LIST
2016-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES GAFFNEY
2016-01-14 update statutory_documents DIRECTOR APPOINTED MR DAVID JONATHON LEWIS
2016-01-14 update statutory_documents SECRETARY APPOINTED MR CHARLES PATRICK GAFFNEY
2016-01-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION