DLB HAULAGE LTD - History of Changes


DateDescription
2022-08-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-07-05 update statutory_documents FIRST GAZETTE
2022-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL BROWN
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-07 update account_category TOTAL EXEMPTION FULL => null
2020-06-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-06-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-06-07 update company_status Active - Proposal to Strike off => Active
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES
2020-05-26 update statutory_documents DISS40 (DISS40(SOAD))
2020-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-05-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-31 update statutory_documents FIRST GAZETTE
2019-07-20 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES
2019-07-09 update statutory_documents FIRST GAZETTE
2018-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date null => 2018-04-30
2018-08-07 update accounts_next_due_date 2019-01-19 => 2020-01-31
2018-07-17 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2018-03-07 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ
2018-03-07 insert address 1 CALAIS STREET HADLEIGH IPSWICH ENGLAND IP7 5EW
2018-03-07 update registered_address
2018-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM
2018-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LLOYD BROWN / 07/07/2017
2018-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL LLOYD BROWN / 07/07/2017
2017-04-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION