Dalonesvers Ltd was formally closed on 2019-04-09.
Dalonesvers was a private limited company that was situated at Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, Hertfordshire, ENGLAND. Its full net worth was estimated to be approximately 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formed on 2017-02-15) was run by 1 director.
Director Marlon T. who was appointed on 12 April 2017.
The company was classified as "operation of warehousing and storage facilities for land transport activities" (52103).
The last confirmation statement was filed on 2018-02-14 and last time the annual accounts were filed was on 05 April 2018.
Dalonesvers Ltd Address / Contact
Office Address
Unit 4 Conbar House
Office Address2
Mead Lane
Town
Hertford
Post code
SG13 7AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10621400
Date of Incorporation
Wed, 15th Feb 2017
Date of Dissolution
Tue, 9th Apr 2019
Industry
Operation of warehousing and storage facilities for land transport activities
Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 22nd, January 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 9th, January 2019
dissolution
Free Download
(1 page)
AA
Micro company accounts made up to 2018-04-05
filed on: 1st, November 2018
accounts
Free Download
(6 pages)
AA01
Previous accounting period extended from 2018-02-28 to 2018-04-05
filed on: 19th, June 2018
accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2018-02-14
filed on: 15th, February 2018
confirmation statement
Free Download
(5 pages)
AD01
Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA England to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 2018-02-07
filed on: 7th, February 2018
address
Free Download
(1 page)
CH01
On 2017-04-12 director's details were changed
filed on: 11th, December 2017
officers
Free Download
(2 pages)
AD01
Registered office address changed from Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA England to Victory House 400 Pavilion Drive Northampton NN4 7PA on 2017-07-07
filed on: 7th, July 2017
address
Free Download
(1 page)
AD01
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA on 2017-05-30
filed on: 30th, May 2017
address
Free Download
(1 page)
TM01
Director appointment termination date: 2017-04-12
filed on: 24th, April 2017
officers
Free Download
(1 page)
AP01
New director was appointed on 2017-04-12
filed on: 21st, April 2017
officers
Free Download
(2 pages)
AD01
Registered office address changed from 358 Long Chaulden Hemel Hempstead HP1 2NT United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 2017-03-30
filed on: 30th, March 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.