This company is commonly known as Dls Autos Limited. The company was founded 5 years ago and was given the registration number 11722271. The firm's registered office is in WANSTEAD. You can find them at Cambridge House, 27 Cambridge Park, Wanstead, London. This company's SIC code is 45190 - Sale of other motor vehicles.
Name | : | DLS AUTOS LIMITED |
---|---|---|
Company Number | : | 11722271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cambridge House, 27 Cambridge Park, Wanstead, London, United Kingdom, E11 2PU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB | Director | 13 March 2021 | Active |
Cambridge House, 27 Cambridge Park, Wanstead, United Kingdom, E11 2PU | Director | 11 December 2018 | Active |
Cambridge House, 27 Cambridge Park, Wanstead, United Kingdom, E11 2PU | Director | 11 December 2018 | Active |
Mr Craig Jones | ||
Notified on | : | 13 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB |
Nature of control | : |
|
Mr Daniel Leonard Smith | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cambridge House, 27 Cambridge Park, Wanstead, United Kingdom, E11 2PU |
Nature of control | : |
|
Mrs Nicola Gee | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cambridge House, 27 Cambridge Park, Wanstead, United Kingdom, E11 2PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Gazette | Gazette filings brought up to date. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-07 | Gazette | Gazette notice compulsory. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Change account reference date company current shortened. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.