UKBizDB.co.uk

DALLYLA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dallyla Ltd. The company was founded 6 years ago and was given the registration number 11003466. The firm's registered office is in ILFORD. You can find them at 357 Green Lane, , Ilford, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:DALLYLA LTD
Company Number:11003466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2017
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47290 - Other retail sale of food in specialised stores
  • 56101 - Licensed restaurants
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:357 Green Lane, Ilford, England, IG3 9TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
357, Green Lane, Ilford, England, IG3 9TQ

Director01 November 2022Active
357, Green Lane, Ilford, England, IG3 9TQ

Director29 July 2022Active
104, Upminster Road South, Rainham, United Kingdom, RM13 9AB

Director09 October 2017Active
357, Green Lane, Ilford, England, IG3 9TQ

Director01 November 2019Active

People with Significant Control

Mr Cosmin-Andrei Ilie
Notified on:01 November 2022
Status:Active
Date of birth:March 1996
Nationality:Romanian
Country of residence:England
Address:357, Green Lane, Ilford, England, IG3 9TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elena Glavana
Notified on:29 July 2022
Status:Active
Date of birth:May 1978
Nationality:Romanian
Country of residence:England
Address:357, Green Lane, Ilford, England, IG3 9TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Cosmin-Andrei Ilie
Notified on:01 November 2019
Status:Active
Date of birth:March 1996
Nationality:Romanian
Country of residence:England
Address:104, Upminster Road South, Rainham, England, RM13 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Elena Glavana
Notified on:09 October 2017
Status:Active
Date of birth:May 1978
Nationality:Romanian
Country of residence:United Kingdom
Address:104, Upminster Road South, Rainham, United Kingdom, RM13 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Address

Change registered office address company with date old address new address.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2022-04-07Address

Change registered office address company with date old address new address.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.