DINDISC LIMITED: Filings

  • Overview

    Company NameDINDISC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01365976
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for DINDISC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Boyd Muir as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Director's details changed for Mr Richard Michael Constant on Sep 27, 2013

    2 pagesCH01

    Director's details changed for Mr Richard Michael Constant on Sep 28, 2012

    2 pagesCH01

    Director's details changed for Mr Andrew Brown on Feb 08, 2013

    2 pagesCH01

    Director's details changed for Mr Boyd Johnston Muir on Feb 08, 2013

    2 pagesCH01

    Registered office address changed from * 27 Wrights Lane London W8 5SW* on Feb 08, 2013

    1 pagesAD01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom

    1 pagesAD02

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary

    1 pagesTM02

    Appointment of Mrs Abolanle Abioye as a secretary

    2 pagesAP03

    Termination of appointment of David Kassler as a director

    1 pagesTM01

    Appointment of Mr Boyd Johnston Muir as a director

    2 pagesAP01

    Appointment of Mr Richard Michael Constant as a director

    2 pagesAP01

    Termination of appointment of Shane Naughton as a director

    1 pagesTM01

    Termination of appointment of Roger Faxon as a director

    1 pagesTM01

    Appointment of Mr Andrew Brown as a director

    2 pagesAP01

    Termination of appointment of Ruth Prior as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    8 pagesAR01

    Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

    1 pagesAD02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0