Company NameDilkish Services Limited
Company StatusDissolved
Company Number08246750
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 6 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Syed Humawar Shah
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityPakistani
StatusClosed
Appointed10 October 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Provincial House Solly Street
Sheffield
S1 4BA

Location

Registered AddressCertax Accounting Regus 2nd Floor
Ecclesall Road
Sheffield
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

100 at £1Syed Shah
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
6 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 September 2015Registered office address changed from The Provincial House Solly Street Sheffield S1 4BA to Certax Accounting Regus 2nd Floor Ecclesall Road Sheffield S11 8NX on 6 September 2015 (1 page)
6 September 2015Registered office address changed from The Provincial House Solly Street Sheffield S1 4BA to Certax Accounting Regus 2nd Floor Ecclesall Road Sheffield S11 8NX on 6 September 2015 (1 page)
18 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Registered office address changed from 2Nd Floor the Portergate Ecclesall Road Sheffield S11 8NX to The Provincial House Solly Street Sheffield S1 4BA on 18 December 2014 (1 page)
18 December 2014Director's details changed for Syed Humawar Shah on 1 December 2014 (2 pages)
18 December 2014Director's details changed for Syed Humawar Shah on 1 December 2014 (2 pages)
6 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 October 2013Registered office address changed from 3 King Street Wakefield West Yorkshire WF1 2SQ England on 12 October 2013 (1 page)
12 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
(3 pages)
12 October 2013Director's details changed for Syed Humawar Shah on 10 October 2013 (2 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)