Dalman Enterprises Limited

DataGardener
dissolved

Dalman Enterprises Limited

09752146Private Limited With Share Capital

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

27/08/2015

Company Age

10 years

Directors

1

Employees

SIC Code

46520

Risk

not scored

Company Overview

Registration, classification & business activity

Dalman Enterprises Limited (09752146) is a private limited with share capital incorporated on 27/08/2015 (10 years old) and registered in ringwood, BH241DH. The company operates under SIC code 46520 - wholesale of electronic and telecommunications equipment and parts.

Private Limited With Share Capital
SIC: 46520
Incorporated 27/08/2015
BH241DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

PSCs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:12-09-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:12-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-04-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:10-04-2022
Resolution
Category:Resolution
Date:09-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-05-2021
Capital Cancellation Shares
Category:Capital
Date:20-04-2021
Capital Return Purchase Own Shares
Category:Capital
Date:20-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2020
Capital Name Of Class Of Shares
Category:Capital
Date:14-09-2020
Resolution
Category:Resolution
Date:14-09-2020
Memorandum Articles
Category:Incorporation
Date:14-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2017
Resolution
Category:Resolution
Date:27-10-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-10-2016
Capital Name Of Class Of Shares
Category:Capital
Date:19-10-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:14-03-2016
Resolution
Category:Resolution
Date:11-03-2016
Capital Allotment Shares
Category:Capital
Date:03-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:18-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2016
Capital Allotment Shares
Category:Capital
Date:28-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2016
Incorporation Company
Category:Incorporation
Date:27-08-2015

Import / Export

Imports
12 Months0
60 Months32
Exports
12 Months0
60 Months33

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2023
Filing Date18/02/2022
Latest Accounts31/01/2022

Trading Addresses

11 Thomas Road, Wooburn Green, High Wycombe, Buckinghamshire, HP100PE
The Old Town Hall, 71 Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered

Contact

441628819406
The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH