DINDISC LIMITED: Filings
Overview
Company Name | DINDISC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01365976 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for DINDISC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Boyd Muir as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Director's details changed for Mr Richard Michael Constant on Sep 27, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Michael Constant on Sep 28, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Brown on Feb 08, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Boyd Johnston Muir on Feb 08, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 27 Wrights Lane London W8 5SW* on Feb 08, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom | 1 pages | AD02 | ||||||||||
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Abolanle Abioye as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of David Kassler as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Boyd Johnston Muir as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Michael Constant as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Shane Naughton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Faxon as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Brown as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ruth Prior as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | 1 pages | AD02 | ||||||||||
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