Company NameDillyland Limited
DirectorAltimont Williamson
Company StatusActive
Company Number09275363
CategoryPrivate Limited Company
Incorporation Date22 October 2014(9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Altimont Williamson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCng Associates, Solar House
915 High Road
London
N12 8QJ

Location

Registered AddressCng Associates, Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

17 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (2 pages)
16 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 October 2020 (2 pages)
21 October 2021Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP England to Cng Associates, Solar House, 915 High Road London N12 8QJ on 21 October 2021 (1 page)
11 October 2021Amended micro company accounts made up to 31 October 2017 (2 pages)
11 October 2021Amended micro company accounts made up to 31 October 2018 (2 pages)
10 March 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
12 December 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 December 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
16 November 2018Amended micro company accounts made up to 31 October 2016 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 February 2018Registered office address changed from Cng Associates 2 London Wall Buildings London EC2M 5UU to Cng Associates 23 Austin Friars London EC2N 2QP on 2 February 2018 (1 page)
17 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
13 January 2018Confirmation statement made on 22 October 2017 with no updates (3 pages)
15 September 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 September 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
16 January 2017Confirmation statement made on 22 October 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 22 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
11 May 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 May 2015 (1 page)
20 January 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 20 January 2015 (1 page)
20 January 2015Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU United Kingdom to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 20 January 2015 (1 page)
20 January 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 20 January 2015 (1 page)
20 January 2015Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU United Kingdom to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 20 January 2015 (1 page)
22 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-22
  • GBP 1
(22 pages)
22 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-22
  • GBP 1
(22 pages)